RAPIDMINER LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/03/2415 March 2024 Appointment of Mr Raoul Kumar Maitra as a director on 2024-03-14

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2021-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Imperial House Holly Walk Leamington Spa CV32 4JG on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Peter Yong Shee Lee as a director on 2022-10-27

View Document

15/11/2215 November 2022 Termination of appointment of Ingo Mierswa as a director on 2022-10-27

View Document

15/11/2215 November 2022 Appointment of Mr James Scapa as a director on 2022-10-25

View Document

15/11/2215 November 2022 Appointment of Doctor Royston Delwyn Jones as a director on 2022-10-25

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088652810002

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR INGO MIERSWA / 30/03/2021

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088652810003

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088652810003

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER YONG SHEE LEE / 30/11/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT ENGLAND

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 45A STATION ROAD WILLINGTON BEDFORD BEDS MK44 3QL

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088652810002

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088652810001

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR PETER YONG SHEE LEE

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088652810001

View Document

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR INGO MIERSWA / 28/01/2016

View Document

24/11/1524 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

13/03/1513 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MENZIES

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR INGO MIERSWA

View Document

28/01/1428 January 2014 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