RAPISARDI INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-09 with updates

View Document

10/02/2510 February 2025 Director's details changed for Mariacristina Rapisardi on 2025-01-09

View Document

07/02/257 February 2025 Director's details changed for Mariacristina Rapisardi on 2025-01-09

View Document

07/02/257 February 2025 Change of details for Mariacristina Rapisardi as a person with significant control on 2025-01-09

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Lincoln Secretaries Limited as a secretary on 2024-04-01

View Document

09/05/249 May 2024 Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom to Second Floor 150 Fleet Street London EC4A 2DQ on 2024-05-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

03/08/233 August 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

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

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Registered office address changed from 2a Collier House 163/169 Brompton Road London SW3 1PY to 1 Montpelier Street London SW7 1EX on 2021-12-02

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY HYDE COMPANY SECRETARIES LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 4 LINCOLN'S INN FIELDS LONDON WC2A 3AA

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HYDE COMPANY SECRETARIES LTD / 05/08/2014

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 4 LINCOLN'S INN FIELDS LONDON WC2A 3AA

View Document

19/09/1219 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HYDE COMPANY SECRETARIES LTD / 31/07/2012

View Document

19/09/1219 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/10/1117 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HYDE COMPANY SECRETARIES LTD / 03/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIACRISTINA RAPISARDI / 03/08/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 4 LINCOLN'S INN FIELDS LONDON WC2A 3AA

View Document

02/09/092 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 2A COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 2A COLLIER HOUSE 163-169 BROMPTON TOAD LONDON SW3 1PY

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 27 ENNISMORE GARDENS LONDON SW7 1AD

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NC INC ALREADY ADJUSTED 03/08/05

View Document

17/08/0517 August 2005 S80A AUTH TO ALLOT SEC 03/08/05

View Document

17/08/0517 August 2005 S386 DISP APP AUDS 03/08/05

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 £ NC 100/1000 03/08/0

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

03/08/053 August 2005 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