RAPID DOCUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2024-10-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
16/10/2416 October 2024 | Director's details changed for Mr Vishal Arvind Mavadia on 2024-10-16 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
22/05/2322 May 2023 | Micro company accounts made up to 2022-10-31 |
11/05/2311 May 2023 | Certificate of change of name |
13/04/2313 April 2023 | Certificate of change of name |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Termination of appointment of Arvind Mavadia as a secretary on 2022-10-15 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-16 with updates |
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 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL ARVIND MAVADIA / 31/07/2019 |
31/07/1931 July 2019 | PSC'S CHANGE OF PARTICULARS / MR VISHAL ARVIND MAVADIA / 23/11/2018 |
31/07/1931 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / ARVIND MAVADIA / 31/07/2019 |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL ARVIND MAVADIA / 23/11/2018 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL ARVIND MAVADIA |
17/10/1717 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017 |
22/07/1722 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM AVANTA HOUSE 79 COLLEGE ROAD HARROW MIDDLESEX |
17/12/1517 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | COMPANY NAME CHANGED RAPID BUSINESS PROCESSING LTD CERTIFICATE ISSUED ON 19/11/14 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM AVANTA HOUSE 79 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM SEYMOUR HOUSE, 12 SEYMOUR GARDENS, FELTHAM MIDDLESEX TW13 7PQ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | COMPANY NAME CHANGED RAPID VISAS LTD CERTIFICATE ISSUED ON 23/12/13 |
02/11/132 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/10/1123 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0921 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VISHAL MAVADIA / 20/11/2009 |
21/11/0921 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | 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