RAPID RESPONSE NETWORK SERVICES LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Registered office address changed from 2-8 Tudor Leaf Business Centre Fountayne Road Tottenham London N15 4QL England to Unit 17 Laynes House 526-528 Watford Way London NW7 4RS on 2024-04-22 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
05/04/245 April 2024 | Micro company accounts made up to 2023-03-31 |
27/03/2427 March 2024 | Compulsory strike-off action has been suspended |
27/03/2427 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
13/03/2313 March 2023 | Micro company accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/05/1817 May 2018 | COMPANY NAME CHANGED RAPID RESPONSE NETWORK SECURITY LTD CERTIFICATE ISSUED ON 17/05/18 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 309 HOE STREET LONDON E17 9BG ENGLAND |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | 31/03/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM UNIT 9J, ELEY INDUSTRIAL ESTATE ELEY ROAD LONDON N18 3BB ENGLAND |
16/05/1616 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 309 HOE STREET WALTHAMSTOW LONDON E17 9BG |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 44 STRATFORD BROADWAY STRATFORD E15 1XH ENGLAND |
01/05/131 May 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
28/04/1328 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/13 |
24/04/1324 April 2013 | Annual accounts for year ending 24 Apr 2013 |
12/03/1312 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL MUTAWE |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM C/O GERALD SSALI 31 DENDRIDGE CLOSE ENFIELD MIDDLESEX EN1 4PW ENGLAND |
03/06/123 June 2012 | REGISTERED OFFICE CHANGED ON 03/06/2012 FROM 80 CLYDESDALE ENFIELD EN3 4RN UNITED KINGDOM |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID SSERUKEERA |
24/05/1224 May 2012 | DIRECTOR APPOINTED MR GERALD SSALI |
02/04/122 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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