RAPIDIGNIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-10

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIDHARTHA DASH

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 DIRECTOR APPOINTED MRS DEVASMITA MAHAPATRA

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY DEVASMITA MAHAPATRA

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MR BIJOY KUMAR MAHAPATRA

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR SIDHARTHA DASH

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

03/04/143 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR BIJOY KUMAR MAHAPATRA

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEVASMITA MAHAPATRA

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIDHARTHA DASH

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR SIDHARTHA DASH

View Document

24/05/1224 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 10

View Document

18/05/1218 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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