RAPEED GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Secretary's details changed for Mr Chetan Vinodrai Shukla on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
04/12/244 December 2024 | Secretary's details changed for Mr Chetan Shukla on 2024-12-04 |
04/12/244 December 2024 | Change of details for Mr Chetan Shukla as a person with significant control on 2024-12-04 |
07/08/247 August 2024 | Change of details for Mr Chetan Shukla as a person with significant control on 2024-08-05 |
07/08/247 August 2024 | Director's details changed for Mr Vivek Shukla on 2024-08-05 |
07/08/247 August 2024 | Director's details changed for Mr Chetan Shukla on 2024-08-05 |
07/08/247 August 2024 | Change of details for Mr Vivek Shukla as a person with significant control on 2024-08-05 |
12/07/2412 July 2024 | Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Director's details changed for Mr Chetan Vinodrai Shukla on 2024-07-12 |
12/07/2412 July 2024 | Secretary's details changed for Mr Chetan Vinodrai Shukla on 2024-07-12 |
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 |
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 |
11/07/2411 July 2024 | Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01 |
05/06/245 June 2024 | Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-20 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-06-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-20 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/02/2118 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/01/2024 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/05/163 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/06/1411 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 100 |
28/04/1128 April 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/04/1029 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/04/0927 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | DISS40 (DISS40(SOAD)) |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
17/02/0917 February 2009 | FIRST GAZETTE |
27/08/0827 August 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/07/0730 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
03/05/073 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/06/0522 June 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | REGISTERED OFFICE CHANGED ON 29/04/05 FROM: RAPEED HOUSE 106 LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 6AD |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: C/O HKM HARLOW KHANDIA MISTRY THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE |
26/04/0326 April 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
03/05/023 May 2002 | NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/023 May 2002 | SECRETARY RESIGNED |
03/05/023 May 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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