RAPID MEDTECH COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from No.3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to Regus House Heronsway Chester Cheshire CH4 9QR on 2025-06-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

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

View Accounts

02/08/232 August 2023 Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Registered office address changed from Carlton House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE England to No.3 Office Village Chester Business Park Chester Cheshire CH4 9QP on 2022-09-26

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED SIR NIGEL DENNISTOUN BURNEY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURNEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WOOD / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER WOOD / 26/03/2019

View Document

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

View Accounts

18/12/1818 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1818 December 2018 ADOPT ARTICLES 23/11/2018

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR NIGEL DENNISTOUN BURNEY / 25/06/2018

View Document

12/02/1812 February 2018 CESSATION OF MARK JULIAN BLEZARD AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL DENNISTOUN BURNEY

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN BLEZARD / 11/01/2018

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN BLEZARD / 10/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM CARLTON HOUSE, SANDPIPER WAY, CHESTER BUSINESS PAR SANDPIPER WAY CHESTER BUSINESS PARK CHESTER CH4 9QE ENGLAND

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR NIGEL DENNISTOUN BURNEY / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR NIGEL DENNISTOUN BURNEY / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER WOOD / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DENNISTOUN BURNEY / 10/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN BLEZARD / 10/01/2018

View Document

10/01/1810 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

19/08/1719 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BLEZARD

View Document

19/08/1719 August 2017 DIRECTOR APPOINTED MR DUNCAN ALEXANDER WOOD

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR NIGEL DENNISTOUN BURNEY

View Document

13/02/1713 February 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 52 MILARS FIELD OSWESTRY SY10 9PU UNITED KINGDOM

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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