RAPID EFFECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
30/04/2130 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | PSC'S CHANGE OF PARTICULARS / MR NEIL MICHAEL GOUDGE / 26/03/2021 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
18/01/2118 January 2021 | SAIL ADDRESS CHANGED FROM: C/O CASTEL TAX AND ACCOUNTING SERVICES LTD 16 CASTLE WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2RY UNITED KINGDOM |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL MICHAEL GOODGE / 08/12/2020 |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM BARNARDS APPLEFORD-ON-THAMES ABINGDON OXFORDSHIRE OX14 4NS |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/07/1617 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/05/1531 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | APPOINTMENT TERMINATED, SECRETARY DAWN GOUDGE |
08/06/148 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/05/1318 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
14/06/1014 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/06/1013 June 2010 | SAIL ADDRESS CREATED |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/08/094 August 2009 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 87 OXFORD ROAD CUMNOR OXFORD OXFORDSHIRE OX2 9PD |
04/08/094 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOUDGE / 03/08/2009 |
04/08/094 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAWN GOUDGE / 03/08/2009 |
07/06/097 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 87 OXFORD ROAD CUMNOR OXFORD OXFORDSHIRE OX2 9PD ENGLAND |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/10/0829 October 2008 | LOCATION OF DEBENTURE REGISTER |
29/10/0829 October 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | LOCATION OF REGISTER OF MEMBERS |
29/10/0829 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAWN GOUDGE / 28/10/2008 |
29/10/0829 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL GOUDGE / 28/10/2008 |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 3 FOXBROOK CLOSE LITTLEOVER DERBY DERBYSHIRE DE23 3ZJ |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
12/05/0312 May 2003 | 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