RAPID DEPLOYMENT CCTV LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
26/01/2426 January 2024 | Confirmation statement made on 2023-10-21 with no updates |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
19/01/2219 January 2022 | Confirmation statement made on 2021-10-21 with no updates |
19/01/2219 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | CURRSHO FROM 31/12/2018 TO 30/09/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 21 October 2014 with full list of shareholders |
19/01/1519 January 2015 | DIRECTOR APPOINTED MR JAMES FLETCHER |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KAY FLETCHER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/11/1314 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/11/125 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/11/1123 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MITFORD CUST |
25/10/1025 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR APPOINTED MRS KAY DENISE FLETCHER |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 3 HOLLYWOOD MEWS LONDON SW10 9HU UNITED KINGDOM |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MITFORD CUST / 21/10/2009 |
28/09/0928 September 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
14/07/0914 July 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES FLETCHER |
27/02/0927 February 2009 | DIRECTOR APPOINTED MR JAMES FLETCHER |
24/02/0924 February 2009 | DIRECTOR APPOINTED MR CHARLES MITFORD CUST |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
21/10/0821 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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