RAPID 8825 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Appointment of Mr Daniel James Bigsby as a secretary on 2025-05-08

View Document

09/05/259 May 2025 Termination of appointment of Adam Thomas Crane as a director on 2025-05-08

View Document

09/05/259 May 2025 Termination of appointment of Adam Thomas Crane as a secretary on 2025-05-08

View Document

01/02/251 February 2025 Appointment of Mrs Alison Joan Salmons as a director on 2025-02-01

View Document

31/01/2531 January 2025 Termination of appointment of Ann Christine Ross as a director on 2025-01-31

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Alison Joan Philippe as a director on 2023-09-12

View Document

21/08/2321 August 2023 Withdrawal of a person with significant control statement on 2023-08-21

View Document

21/08/2321 August 2023 Notification of Daniel Bigsby as a person with significant control on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Mr Daniel James Bigsby as a director on 2022-10-26

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 DIRECTOR APPOINTED MRS ANN CHRISTINE ROSS

View Document

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/11/1522 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BUNDOCK

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JONES

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM FLAT 2 88 HURON ROAD LONDON SW17 8RD

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH REES

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BUNDOCK

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA BUNDOCK

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BUNDOCK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 SECRETARY APPOINTED MR ADAM THOMAS CRANE

View Document

09/12/149 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FIONA BUNDOCK / 01/04/2013

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KANE

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE BUNDOCK

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR ADAM THOMAS CRANE

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MISS CHARLOTTE ELIZABETH JONES

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE HARTLAND

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 FINANCIAL STATEMENTS APPROVED 31/03/2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 88 HURON ROAD LONDON SW17 8RD

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY BUTLER / 09/11/2011

View Document

11/11/1111 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY APPOINTED MISS SARAH FIONA BUNDOCK

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTLER

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JOAN PHILIPPE / 24/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARION JANE BUNDOCK / 24/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN NICHOLAS EDWARD BUNDOCK / 24/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE HARTLAND / 24/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY BUTLER / 24/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH FIONA BUNDOCK / 24/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH BUNDOCK / 24/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE LOUISE REES / 24/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN VAN DER FELTZ

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUTLER / 26/08/2008

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MISS ALISON JOAN PHILIPPE

View Document

08/09/098 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPROVE ACCOUNTS 31/03/08 31/03/2008

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/08/05; NO CHANGE OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/09/043 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 APPROVE ACCOUNTS 25/08/04

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 24/08/95; CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

11/11/9411 November 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 24/08/93; CHANGE OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/931 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/02/9326 February 1993 EXEMPTION FROM APPOINTING AUDITORS 18/02/93

View Document

07/09/927 September 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: IRONGATE HOUSE DUKES PLACE LONDON EC3A 1LP

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/10/8931 October 1989 ADOPT MEM AND ARTS 02/10/89

View Document

31/10/8931 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/08/8924 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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