RAPID ADDITION LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-03-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 2024-04-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED WILLIAM PATRICK JOHN MACKEOWN

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049428630001

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKEOWN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR MIKE EDWARD POWELL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED COLIN ANDREW FRANCIS GAY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAGALIE VALADIER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAGALIE CLEMENCE SUZANNE VALADIER / 01/10/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK JOHN MACKEOWN / 09/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / RAPID ADDITION HOLDINGS LIMITED / 08/02/2018

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BONNAR

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/165 January 2016 30/10/15 STATEMENT OF CAPITAL GBP 3050.00

View Document

14/12/1514 December 2015 ARTICLES OF ASSOCIATION

View Document

14/12/1514 December 2015 ADOPT ARTICLES 30/10/2015

View Document

27/11/1527 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED WILLIAM PATRICK JOHN MACKEOWN

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MAGALIE CLEMENCE SUZANNE VALADIER

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/07/157 July 2015 27/02/15 STATEMENT OF CAPITAL GBP 3185

View Document

06/07/156 July 2015 31/01/15 STATEMENT OF CAPITAL GBP 3065

View Document

22/12/1422 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR ROBERT GAVIN BONNAR

View Document

05/11/145 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 187722.26

View Document

23/10/1423 October 2014 ADOPT ARTICLES 09/10/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 31/03/14 STATEMENT OF CAPITAL GBP 2723

View Document

30/06/1430 June 2014 ARTICLES OF ASSOCIATION

View Document

23/05/1423 May 2014 ADOPT ARTICLES 18/04/2014

View Document

22/05/1422 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 2723

View Document

22/04/1422 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1422 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1422 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE BROWNING

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY SIMON LEIGHTON-PORTER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LEIGHTON PORTER

View Document

02/07/132 July 2013 03/06/13 STATEMENT OF CAPITAL GBP 57935

View Document

15/05/1315 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 57935.00

View Document

02/05/132 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 71300

View Document

24/01/1324 January 2013 SUB-DIVISION 20/12/12

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/11/1021 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 56610

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD LEIGHTON PORTER / 01/10/2010

View Document

21/11/1021 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD LEIGHTON PORTER / 24/10/2010

View Document

25/03/1025 March 2010 SECRETARY APPOINTED MR SIMON EDWARD LEIGHTON-PORTER

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY HORWATH SMALL BUSINESS CENTRE LTD

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GL50 2QJ

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HORWATH SMALL BUSINESS CENTRE / 02/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BROWNING / 23/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JON HOUSTOUN / 23/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD LEIGHTON PORTER / 23/10/2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEIGHTON PORTER / 28/07/2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/03/0817 March 2008 NC INC ALREADY ADJUSTED 30/03/07

View Document

17/03/0817 March 2008 GBP NC 10000/110000 30/03/2007

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / HORWARTH CLARK WHITEHILL / 10/03/2008

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: WILLIAM BURFORD GL50 2LB 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 MEMORANDUM OF ASSOCIATION

View Document

23/03/0623 March 2006 £ NC 1000/10000 13/03/

View Document

23/03/0623 March 2006 NC INC ALREADY ADJUSTED 13/03/06

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

29/10/0329 October 2003 S366A DISP HOLDING AGM 24/10/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

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