RAPID DISTRIBUTORS FOR MAGAZINES AND LEAFLETS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2221 May 2022 | Total exemption full accounts made up to 2022-01-06 |
21/05/2221 May 2022 | Application to strike the company off the register |
14/05/2214 May 2022 | Previous accounting period extended from 2021-10-31 to 2022-01-06 |
06/01/226 January 2022 | Annual accounts for year ending 06 Jan 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with updates |
16/10/2116 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 35 POULTON AVENUE SUTTON SURREY SM1 3PZ ENGLAND |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILIR HASHANI |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 55 POULTON AVENUE SUTTON SURREY SM1 3PZ |
10/11/1510 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 55 LOWRY CRESCENT MITCHAM CR4 3NR |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ILIR HASHANI / 01/11/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
28/03/0828 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
17/10/0717 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | NEW DIRECTOR APPOINTED |
11/12/0611 December 2006 | NEW SECRETARY APPOINTED |
16/10/0616 October 2006 | COMPANY NAME CHANGED RAPID MAGAZINES, LEAFLETS AND DI STRIBUTORS LIMITED CERTIFICATE ISSUED ON 16/10/06 |
06/10/066 October 2006 | SECRETARY RESIGNED |
06/10/066 October 2006 | DIRECTOR RESIGNED |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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