RAPIDITY COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/12/244 December 2024 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

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Registration of charge 020343060010, created on 2024-01-08

View Document

20/12/2320 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

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Appointment of Mr Jack Leslie Manning as a director on 2021-11-01

View Document

19/11/2119 November 2021 Termination of appointment of Susan Margaret Hills as a secretary on 2021-09-30

View Document

19/11/2119 November 2021 Termination of appointment of Susan Margaret Hills as a director on 2021-09-30

View Document

19/11/2119 November 2021 Appointment of Mr Sam William Manning as a director on 2021-11-01

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KESTON COMMUNICATIONS LTD

View Document

29/01/2029 January 2020 CESSATION OF PRINTFLOW HOLDINGS LTD AS A PSC

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE MANNING

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020343060009

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020343060008

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020343060007

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MRS RACHEL MANNING

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TIMPSON

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 CURRSHO FROM 01/08/2016 TO 31/03/2016

View Document

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

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS CLARE RACHEL MANNING

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/03/1412 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED PRINTFLOW LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE GOODYER

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TIMPSON / 31/12/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HILLS / 31/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ERNEST GOODYER / 31/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS MANNING / 31/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HILLS / 31/12/2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR BEN STEPHEN MANNING

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR PAUL MANNING

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ERNEST GOODYER / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET HILLS / 31/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BAKER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR SHANE ERNEST GOODYER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR DAVID JOHN TIMPSON

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED PRINT FLOW (86) LIMITED CERTIFICATE ISSUED ON 11/12/03

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/09/024 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/04/029 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/12/9922 December 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

22/12/9922 December 1999 LOCATION OF DEBENTURE REGISTER

View Document

02/09/992 September 1999 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: WIMBUSHES RAGGED HALL LANE ST ALBANS AL2 3NW

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/01/999 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ALTER MEM AND ARTS 27/11/89

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

04/07/864 July 1986 CERTIFICATE OF INCORPORATION

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