RAPID PRODUCT DEVELOPMENT LTD

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Notice of move from Administration to Dissolution

View Document

25/07/2425 July 2024 Administrator's progress report

View Document

24/06/2424 June 2024 Notice of extension of period of Administration

View Document

08/06/248 June 2024 Satisfaction of charge 081328950004 in full

View Document

31/01/2431 January 2024 Administrator's progress report

View Document

16/09/2316 September 2023 Notice of deemed approval of proposals

View Document

05/09/235 September 2023 Statement of administrator's proposal

View Document

05/09/235 September 2023 Statement of affairs with form AM02SOA

View Document

20/07/2320 July 2023 Registered office address changed from 49-50 Eagle Wharf Road 15 Holborn Studios London N1 7ED England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2023-07-20

View Document

19/07/2319 July 2023 Appointment of an administrator

View Document

08/06/238 June 2023 Termination of appointment of Jacelyn Amanda Meller as a director on 2023-06-08

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

09/11/229 November 2022 Registration of charge 081328950004, created on 2022-11-01

View Document

31/10/2231 October 2022 Satisfaction of charge 081328950003 in full

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/05/2018 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081328950002

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081328950001

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN HINCKS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

15/04/1815 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 10/10/17 STATEMENT OF CAPITAL GBP 191094

View Document

15/01/1815 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081328950001

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/174 May 2017 30/11/16 STATEMENT OF CAPITAL GBP 176379

View Document

03/05/173 May 2017 SECOND FILING OF AP01 FOR PIERRE-EDOUARD HARANT

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 09/02/16 STATEMENT OF CAPITAL GBP 151421.00

View Document

12/04/1612 April 2016 22/12/15 STATEMENT OF CAPITAL GBP 146035.00

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 90 TOTTENHAM COURT ROAD LONDON W1T 4TJ

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/03/168 March 2016 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

03/03/163 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DARREN MARK HINCKS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PIERRE-EDOUARD NICOLAS HARANT

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR RICHARD LEWIS TUDOR

View Document

26/01/1626 January 2016 SECOND FILING FOR FORM SH01

View Document

22/01/1622 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1622 January 2016 ADOPT ARTICLES 22/12/2015

View Document

11/01/1611 January 2016 26/06/15 STATEMENT OF CAPITAL GBP 100000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: C/O RPD INTERNATIONAL MILLBANK TOWER 1.3 21-24 MILLBANK LONDON SW1P 4QP ENGLAND

View Document

09/09/159 September 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MARK VALMAN / 30/07/2014

View Document

08/07/158 July 2015 SECOND FILING WITH MUD 06/07/14 FOR FORM AR01

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM, MILLBANK TOWER 1ST FLOOR, MILLBANK, LONDON, SW1P 4QP

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MARK VALMAN / 01/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 SAIL ADDRESS CHANGED FROM: C/O MIPROTO LTD 7 ABILITY PLAZA ARBUTUS STREET LONDON E8 4DT ENGLAND

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED MIPROTO LTD CERTIFICATE ISSUED ON 30/06/14

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, 10 SWAKELEYS DRIVE, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8QB, UNITED KINGDOM

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/03/1429 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 100000

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH MARK VALMAN / 14/09/2013

View Document

03/08/133 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

03/08/133 August 2013 SAIL ADDRESS CREATED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 16/06/13 STATEMENT OF CAPITAL GBP 10000

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH VALMAN / 25/07/2012

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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