RAPID KEYSTONE CONSTRUCTION CONSULTANCY LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT on 2023-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

26/01/2326 January 2023 Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2023-01-26

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 COMPANY NAME CHANGED RAPID KEY CONSTRUCTION CONSULTANCY LTD CERTIFICATE ISSUED ON 03/06/20

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR ROBERT KEITH COOPER

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEITH COOPER

View Document

01/06/201 June 2020 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

22/05/2022 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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