RAPEED PENGE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 NewApplication to strike the company off the register

View Document

04/12/244 December 2024 Secretary's details changed for Mr Chetan Shukla on 2024-11-29

View Document

04/12/244 December 2024 Change of details for Mr Chetan Shukla as a person with significant control on 2024-11-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

07/08/247 August 2024 Change of details for Mr Chetan Shukla as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Change of details for Sterlingbridge Holdings Limited as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Secretary's details changed for Mr Chetan Shukla on 2024-08-05

View Document

07/08/247 August 2024 Director's details changed for Mr Chetan Shukla on 2024-08-05

View Document

12/07/2412 July 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-07-12

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 Director's details changed for Mr Chetan Shukla on 2024-07-12

View Document

12/07/2412 July 2024 Secretary's details changed for Mr Chetan Vinodrai Shukla on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mr Vivek Vinodrai Shukla as a person with significant control on 2024-07-12

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 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 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 Sterlingbridge Holdings Limited 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

05/06/245 June 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

05/06/245 June 2024 Secretary's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

05/06/245 June 2024 Change of details for Mr Chetan Vinodrai Shukla as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLINGBRIDGE HOLDINGS LIMITED

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

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

View Accounts

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

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

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/154 March 2015 Annual return made up to 8 December 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

21/01/1421 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 30/09/13 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

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 UNITED KINGDOM

View Document

18/03/1318 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

13/12/1113 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 4

View Document

09/12/119 December 2011 COMPANY NAME CHANGED RAPEED HENGE LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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