RAPPORTA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Change of details for Ms Mary Louise Angoujard as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Ms Mary Louise Angoujard on 2023-09-20

View Document

22/02/2322 February 2023 Director's details changed for Ms Mary Louise Angoujard on 2023-02-15

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Registered office address changed from 31 Chivelston 78 Wimbledon Parkside Wimbledon London SW19 5LH to 85 Great Portland Street First Floor London W1W 7LT on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Ms Mary Louise Angoujard on 2021-12-09

View Document

13/12/2113 December 2021 Change of details for Ms Mary Louise Angoujard as a person with significant control on 2021-12-09

View Document

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

View Accounts

28/05/2028 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE ANGOUJARD / 20/12/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE ANGOUJARD / 12/09/2012

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / AVRILL BETTY GLASSETT / 12/09/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AVRILL BETTY GLASSETT / 03/09/2010

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE ANGOUJARD / 02/06/2010

View Document

02/06/102 June 2010 Registered office address changed from , 7 Wildcroft Manor Wildcroft Road, London, SW15 3TS, England on 2010-06-02

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 7 WILDCROFT MANOR WILDCROFT ROAD LONDON SW15 3TS ENGLAND

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM C/O BAKER TILLY MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM C/O SOBELL RHODES MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

13/08/0813 August 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED IMAGE MATTERS LTD. CERTIFICATE ISSUED ON 18/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 23 KINGS AVENUE LONDON SW4 8DX

View Document

24/06/0224 June 2002

View Document

18/09/0118 September 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/06/015 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/07/0027 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: THE LODGE 91 KINGS AVENUE LONDON SW4 8EQ

View Document

01/06/001 June 2000

View Document

31/05/0031 May 2000 EXEMPTION FROM APPOINTING AUDITORS 01/05/00

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 3 WESTFIELD HALL HAGLEY ROAD BIRMINGHAM B16 9LG

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/05/9917 May 1999 EXEMPTION FROM APPOINTING AUDITORS 01/05/99

View Document

27/08/9827 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

05/05/985 May 1998 EXEMPTION FROM APPOINTING AUDITORS 24/04/98

View Document

03/08/973 August 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 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