RAPLAS TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
06/06/256 June 2025 | Satisfaction of charge 114945130002 in full |
06/06/256 June 2025 | Registration of charge 114945130003, created on 2025-06-05 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
18/07/2318 July 2023 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
20/11/2220 November 2022 | Termination of appointment of Martin Joseph Forth as a director on 2022-11-07 |
09/02/229 February 2022 | Satisfaction of charge 114945130001 in full |
03/02/223 February 2022 | Registration of charge 114945130002, created on 2022-02-03 |
07/01/227 January 2022 | Registered office address changed from Building B Silwood Business Park Imperial College London Campus Buckhurst Road Ascot Berkshire SL5 7PW to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-01-07 |
07/01/227 January 2022 | Director's details changed for Mr Martin Joseph Forth on 2022-01-07 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
10/08/2010 August 2020 | PREVSHO FROM 31/08/2020 TO 31/03/2020 |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FORLEE |
06/08/206 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS FREEMAN |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS FREEMAN / 11/02/2020 |
16/07/2016 July 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL RAPLAS TECHNOLOGIES PTE LTD |
14/03/2014 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114945130001 |
27/01/2027 January 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/01/2023 January 2020 | 04/01/20 STATEMENT OF CAPITAL GBP 8160000 |
11/12/1911 December 2019 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 15 CWRT SYR DAFYDD LLANTWIT MAJOR VALE OF GLAMORGAN CF61 2SR WALES |
11/12/1911 December 2019 | CHANGE JURISDICTION 04/12/2019 |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR RICHARD PAUL MARK AIDAN FORLEE |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR PAUL NICHOLAS FREEMAN |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR SIMON PETER SCOTT |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
25/09/1925 September 2019 | CESSATION OF PHILIP JONATHAN GRAFTON AS A PSC |
29/06/1929 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPLAS TECHNOLOGIES PTE LTD |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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