RAPID 3D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
20/10/2320 October 2023 | Appointment of Mr Fraser Elliot Watson as a director on 2023-10-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR FRASER ELLIOT WATSON / 28/02/2018 |
24/12/1724 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR APPOINTED MRS CATHERINE HELEN BARTON |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, SECRETARY LESLEY WILSON |
11/06/1211 June 2012 | SECRETARY APPOINTED MRS CATHERINE BARTON |
11/06/1211 June 2012 | APPOINTMENT TERMINATED, DIRECTOR LESLEY WILSON |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/10/1121 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN BARTON / 01/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY YVONNE WILSON / 01/10/2009 |
22/07/0922 July 2009 | APPOINTMENT TERMINATED DIRECTOR SAMANTHA HILL |
17/11/0817 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/10/0726 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | NEW DIRECTOR APPOINTED |
13/11/0613 November 2006 | NEW SECRETARY APPOINTED |
13/11/0613 November 2006 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 33 AYLESBURY ROAD, WING LEIGHTON BUZZARD BEDS LU7 0PD |
13/11/0613 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/10/0627 October 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
03/10/063 October 2006 | 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