RAPIDE COMMUNICATION LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Satisfaction of charge 057862550001 in full

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Statement of capital on 2024-03-22

View Document

22/03/2422 March 2024 Resolutions

View Document

05/10/235 October 2023 Termination of appointment of Kin Gill as a director on 2023-09-30

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

19/01/2319 January 2023 Change of details for Upland Software Uk Limited as a person with significant control on 2023-01-18

View Document

19/01/2319 January 2023 Registered office address changed from C/O Rant & Rave Raving Towers Millburn Hill Road University of Warwick Science Park Coventry West Midlands CV4 7HS to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-19

View Document

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

View Accounts

02/11/222 November 2022 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Mr Kin Gill as a director on 2022-10-11

View Document

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

View Accounts

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057862550001

View Document

18/09/1918 September 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

13/08/1913 August 2019 ALTER ARTICLES 06/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/12/187 December 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWERSTEERING SOFTWARE LIMITED

View Document

26/11/1826 November 2018 CESSATION OF NIGEL ROBERT SHANAHAN AS A PSC

View Document

03/10/183 October 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHANAHAN

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR. JOHN T MCDONALD

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY ERICA SHANAHAN

View Document

16/07/1816 July 2018 18/04/18 STATEMENT OF CAPITAL GBP 145.65

View Document

13/07/1813 July 2018 ADOPT ARTICLES 18/04/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 140.00

View Document

15/08/1715 August 2017 ADOPT ARTICLES 01/08/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS FOIS

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE STUBBS

View Document

05/09/165 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/05/1612 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY JULIE STUBBS

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MRS ERICA SHANAHAN

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDY LATHAM

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR DENNIS FOIS

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM, HERON HOUSE, MILLBURN HILL ROAD, COVENTRY, CV4 7HS

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY JOERES

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT SHANAHAN / 01/02/2014

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY JOERES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT SHANAHAN / 20/11/2012

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ANDY JOERES

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ANDY LATHAM

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS JULIE CLARE STUBBS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE STUBBS / 30/06/2007

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: UNIT 18 BINLEY INNOVATION CENTRE, BINLEY BUSINESS PARK, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS CV3 2TX

View Document

16/07/0716 July 2007 £ IC 100/70 31/05/07 £ SR [email protected]=30

View Document

25/04/0725 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 S369(4) SHT NOTICE MEET 26/05/06

View Document

07/07/067 July 2006 S366A DISP HOLDING AGM 26/05/06

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

07/07/067 July 2006 NC INC ALREADY ADJUSTED 19/05/06

View Document

07/07/067 July 2006 S-DIV 19/05/06

View Document

07/07/067 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 SUB-DIVIDED 0.01P EACH 19/05/06

View Document

07/07/067 July 2006 £ NC 100/200 19/05/06

View Document

19/04/0619 April 2006 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