RAPIDAGENT LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Withdraw the company strike off application

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

29/04/2029 April 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 3 RUTLAND PLACE HELMSLEY YORK YO62 5HP

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LUNN / 24/10/2011

View Document

08/09/128 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

08/09/128 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE CAROL LUNN / 24/10/2011

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM 17 RYEGATE HELMSLEY YORK NORTH YORKSHIRE YO62 5AA

View Document

03/10/113 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LUNN / 12/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: UNIT 1 BALMFORTH HOUSE SAWMILL LANE HELMSLEY YO62 5DQ

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: LOWNA HOUSE GILLAMOOR YORK NORTH YORKSHIRE YO62 7HX

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: LOWNA HOUSE MAIN STREET, GILLAMOOR YORK NORTH YORKSHIRE YO62 7HX

View Document

11/09/0011 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 71 SANDICROFT CLOSE BIRCHWOOD WARRINGTON WA3 7LY

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 9 DUNSCAR CLOSE BIRCHWOOD WARRINGTON WA3 7LS

View Document

13/04/9513 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/09/9422 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 S386 DISP APP AUDS 10/08/93

View Document

04/08/934 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: DAN-Y-FRON OLD KINGSTURNING ROAD PRESTEIGNE POWYS WALES LD8 2LD

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: 2 HADLEY END YOXALL NR BURTON UPON TRENT STAFFORDSHIRE DE13 8PF

View Document

24/01/9224 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/09/9118 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

12/08/9112 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information