RAPID WEB HOSTING LTD
Company Documents
Date | Description |
---|---|
30/08/2430 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
29/08/2329 August 2023 | Notification of Eric Grasman as a person with significant control on 2023-08-22 |
29/08/2329 August 2023 | Cessation of Johan Larsson as a person with significant control on 2023-08-22 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
14/10/2114 October 2021 | Current accounting period shortened from 2022-02-28 to 2021-12-31 |
11/03/2111 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
01/03/181 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
06/02/186 February 2018 | FIRST GAZETTE |
01/06/171 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | DISS40 (DISS40(SOAD)) |
07/02/177 February 2017 | FIRST GAZETTE |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
08/04/168 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/11/1517 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JAN WESTERMARK |
17/11/1517 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
17/11/1517 November 2015 | DIRECTOR APPOINTED MR JOHAN MARTIN LARSSON |
08/09/158 September 2015 | DISS40 (DISS40(SOAD)) |
08/09/158 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
07/09/157 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
09/06/159 June 2015 | FIRST GAZETTE |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/05/1428 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM MBX 1391 LONDON ROAD LEIGH ON SEA SS9 2SA |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
26/04/1326 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
30/03/1330 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/05/1230 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
08/03/128 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/10/1128 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
21/02/1121 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
26/10/1026 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
21/08/1021 August 2010 | DISS40 (DISS40(SOAD)) |
18/08/1018 August 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
16/08/1016 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N1 GROUP LTD / 01/01/2010 |
13/07/1013 July 2010 | FIRST GAZETTE |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM STERLING HOUSE 43-45 PORTMAN SQUARE LONDON CENTRAL LONDON W1H 6HN UK |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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