RAPID CHARGE GRID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Secretary's details changed for Beringea Llp on 2021-11-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

28/09/2228 September 2022 Notification of Proven Growth and Income Vct Plc as a person with significant control on 2022-08-10

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Proven Vct Plc as a person with significant control on 2022-08-10

View Document

15/09/2215 September 2022 Purchase of own shares.

View Document

15/09/2215 September 2022 Cancellation of shares. Statement of capital on 2022-08-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 39 Earlham Street London WC2H 9LT to Charter House 55 Drury Lane London WC2B 5SQ on 2021-11-17

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

29/11/1829 November 2018 CESSATION OF DUNCAN RICHARD CALAM AS A PSC

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MAURICE CRYSTAL

View Document

06/11/186 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROVEN VCT PLC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF PROVEN GROWTH AND INCOME VCT PLC AS A PSC

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/08/1725 August 2017 SOLVENCY STATEMENT DATED 21/08/17

View Document

25/08/1725 August 2017 REDUCE ISSUED CAPITAL 21/08/2017

View Document

25/08/1725 August 2017 25/08/17 STATEMENT OF CAPITAL GBP 41.22

View Document

25/08/1725 August 2017 STATEMENT BY DIRECTORS

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR PETER MAURICE CRYSTAL

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MOSS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR RICHARD MARK TAYLOR

View Document

02/02/172 February 2017 COMPANY NAME CHANGED PULPITUM LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/07/1615 July 2016 CORPORATE SECRETARY APPOINTED BERINGEA LLP

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY NICOLAS WILLEY

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR MALCOLM KENNEDY HUNT MOSS

View Document

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SECOND FILING FOR FORM SH01

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MR NICOLAS JAMES WILLEY

View Document

26/11/1526 November 2015 ADOPT ARTICLES 09/11/2015

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087946320002

View Document

21/11/1521 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087946320003

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD CALAM / 14/09/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 CAPITAL INCREASED 24/12/2013

View Document

03/02/143 February 2014 24/12/13 STATEMENT OF CAPITAL GBP 2500026

View Document

03/02/143 February 2014 DIRECTOR APPOINTED TREVOR MICHAEL HOPE

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087946320001

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

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