RAPEED DESIGN SHOPFITTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Change of details for Vbps Ltd as a person with significant control on 2024-08-07

View Document

23/06/2523 June 2025 Change of details for Ckma Ltd as a person with significant control on 2024-08-07

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Change of details for Ckma Ltd as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Change of details for Mr Anilkumar Patel as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-08-05

View Document

06/08/246 August 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-08-05

View Document

12/07/2412 July 2024 Registered office address changed from 120 Vale Street Dudley DY3 3XQ England to 106 Lower Addiscombe Road Croydon CR0 6AD on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mr Anilkumar Patel as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Change of details for Vbps Ltd as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mr Anilkumar Patel as a person with significant control on 2024-07-12

View Document

11/07/2411 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from 106 Lower Addiscombe Road Croydon Surrey CR0 6AD to 120 Vale Street Dudley DY3 3XQ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Anilkumar Patel on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Anilkumar Patel on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Ckma Ltd as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Vbps Ltd as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Anilkumar Patel as a person with significant control on 2024-07-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

13/05/2413 May 2024 Satisfaction of charge 1 in full

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANIL PATEL / 24/12/2020

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CKMA LTD

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VBPS LTD

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROHIT RAVAL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY ROHIT RAVAL

View Document

24/09/1924 September 2019 CESSATION OF ROHIT RAVAL AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 03/07/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 03/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANILKUMAR PATEL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 SECRETARY APPOINTED MR ROHIT RAVAL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR ROHIT RAVAL

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHETAN SHUKLA

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR VIVEK SHUKLA

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY CHETAN SHUKLA

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS U. K.

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 20/07/2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN VINODRAI SHUKLA / 20/07/2012

View Document

31/08/1231 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK VINODRAI SHUKLA / 20/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 106 LOWER ADDISCOMBE ROAD CROYDON SURREY CRO 6AD

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: RAPEED HOUSE 106 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AD

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: HUGILL HOUSE SWANFIELD ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7JR

View Document

17/09/0117 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 18 BEDFORD ROW LONDON WC1R 4EB

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 46 MUSEUM STREET LONDON WC1A 1LY

View Document

06/10/986 October 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 22/07/95; CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 £ NC 100/1000 28/06/93

View Document

23/12/9223 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED RAPID SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 18/09/92

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/09/92

View Document

22/07/9222 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HLCW LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company