RAPEED SYDENHAM LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

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

View Document

06/08/246 August 2024 Director's details changed for Mr Vivek Shukla on 2024-08-05

View Document

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

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Secretary's details changed for Kaushika Chetan Shukla on 2024-08-05

View Document

06/08/246 August 2024 Secretary's details changed for Bhavini Shukla on 2024-08-05

View Document

06/08/246 August 2024 Director's details changed for Mr Chetan Shukla on 2024-08-05

View Document

12/07/2412 July 2024 Director's details changed for Mr Vivek Vinodrai Shukla 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

11/07/2411 July 2024 Change of details for Sterlingbridge Holding Ltd 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 CR0 6AD to 120 Vale Street Dudley DY3 3XQ 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 Director's details changed for Mr Chetan Vinodrai Shukla on 2024-06-01

View Document

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

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

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

View Accounts

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

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

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLINGBRIDGE HOLDING LTD

View Document

25/07/1925 July 2019 CESSATION OF CHETAN VINODRAI SHUKLA AS A PSC

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

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

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

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 ADOPT ARTICLES 29/12/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Document

22/03/1622 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1622 March 2016 17/07/14 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1618 March 2016 SECOND FILING WITH MUD 17/07/15 FOR FORM AR01

View Document

27/07/1527 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR CHETAN VINODRAI SHUKLA

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR VIVEK VINODRAI SHUKLA

View Document

29/08/1429 August 2014 SECRETARY APPOINTED BHAVINI SHUKLA

View Document

29/08/1429 August 2014 SECRETARY APPOINTED KAUSHIKA CHETAN SHUKLA

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/07/1417 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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