RAPID BUSINESS TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Mr Gene Patrick William Moynihan as a person with significant control on 2025-08-13

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Patrick William Eugene Moynihan on 2025-08-13

View Document

15/08/2515 August 2025 NewChange of details for Mr Gene Patrick William Moynihan as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Gene Patrick William Moynihan on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Partrick William Eugene Moynihan on 2025-08-13

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

09/12/249 December 2024 Notification of Gene Moynihan as a person with significant control on 2024-12-05

View Document

09/12/249 December 2024 Withdrawal of a person with significant control statement on 2024-12-09

View Document

09/12/249 December 2024 Notification of Tina Leonard as a person with significant control on 2024-12-05

View Document

09/12/249 December 2024 Notification of Christopher Leonard as a person with significant control on 2024-12-05

View Document

18/08/2418 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Philip Stephen Roberts on 2022-12-20

View Document

20/12/2220 December 2022 Secretary's details changed for Mr Philip Stephen Roberts on 2022-12-20

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Secretary's details changed for Mr Philip Stephen Roberts on 2021-06-22

View Document

25/06/2125 June 2021 Director's details changed for Mr Philip Stephen Roberts on 2021-06-22

View Document

25/06/2125 June 2021 Registered office address changed from 5 Beckett Close Westley Bury St. Edmunds IP33 3RA England to 5 Beckett Close Westley Bury St. Edmunds IP33 3RA on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Christopher Michael Leonard on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Ms Tina Davida Leonard on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 51 Long Deacon Road London E4 6EG England to 5 Beckett Close Westley Bury St. Edmunds IP33 3RA on 2021-06-25

View Document

06/07/206 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MS TINA DAVIDA LEONARD

View Document

24/05/1924 May 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

25/07/1825 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 5 WORMWOOD STREET LONDON EC2M 1RQ

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/05/1730 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/04/137 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1118 July 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN ROBERTS / 07/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LEONARD / 07/04/2010

View Document

08/05/108 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENE PATRICK WILLIAM MOYNIHAN / 07/04/2010

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 51 LONG DEACON ROAD LONDON LONDON E4 6EG

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBERTS / 18/08/2008

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBERTS / 18/08/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 46 ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 2 SYCAMORE STREET LONDON EC1Y 0SF

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: NEW OAK HOUSE STEVENAGE ROAD LITTLE WYMONDLEY HERTFORDSHIRE SG4 7JA

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 COMPANY NAME CHANGED AUTOMATED DELIVERY SERVICES LIMI TED CERTIFICATE ISSUED ON 02/11/04

View Document

07/04/047 April 2004 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