RAPID REPRO & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/08/244 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

23/08/2323 August 2023 Compulsory strike-off action has been suspended

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA ROWE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY KEITH ROWE

View Document

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

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/132 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HENRY THOMAS ROWE / 01/12/2012

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM HOUSE OF PRINT 6-7 WEST AVENUE WALTHAMSTOW LONDON E17 9QN

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/1226 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH ROWE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH THOMAS ROWE / 20/09/2011

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1115 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR KEITH HENRY ROWE

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR KEITH THOMAS ROWE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY WENDY AITKENHEAD

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MISS NATASHA ROWE

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH ROWE

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HENRY THOMAS ROWE / 30/04/2010

View Document

22/07/1022 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY AITKENHEAD / 30/04/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: HOUSE OF PRINT 6/7 WEST AVENUE WALTHAMSTOW LONDON E17 9QN

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 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