RAPID RESPONSE REPORTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-30 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 15/02/2415 February 2024 | Change of details for Mrs Sophie Bullman as a person with significant control on 2023-08-24 |
| 15/02/2415 February 2024 | Change of details for Mr Stefan Michael Bullman as a person with significant control on 2023-08-24 |
| 14/02/2414 February 2024 | Secretary's details changed for Miss Sophie Bullman on 2023-11-01 |
| 14/02/2414 February 2024 | Change of details for Mr Stefan Michael Bullman as a person with significant control on 2023-11-01 |
| 14/02/2414 February 2024 | Change of details for Mrs Sophie Bullman as a person with significant control on 2023-11-01 |
| 14/02/2414 February 2024 | Registered office address changed from Groeslon Marc Llanrug Caernarfon Gwynedd LL55 4AW United Kingdom to Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS on 2024-02-14 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-30 with updates |
| 14/02/2414 February 2024 | Director's details changed for Mr Stefan Michael Bullman on 2023-11-01 |
| 14/02/2414 February 2024 | Director's details changed for Miss Sophie Bullman on 2023-11-01 |
| 14/02/2414 February 2024 | Director's details changed for Mr Stefan Michael Bullman on 2023-08-24 |
| 14/02/2414 February 2024 | Director's details changed for Miss Sophie Bullman on 2023-08-24 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 08/02/228 February 2022 | Change of details for Mrs Sophie Bullman as a person with significant control on 2022-02-08 |
| 08/02/228 February 2022 | Secretary's details changed for Miss Sophie Bullman on 2022-02-08 |
| 08/02/228 February 2022 | Notification of Stefan Michael Bullman as a person with significant control on 2016-04-19 |
| 08/02/228 February 2022 | Registered office address changed from Unit 5 Caban Brynrefail Caernarfon LL55 3NR Wales to Groeslon Marc Llanrug Caernarfon Gwynedd LL55 4AW on 2022-02-08 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 08/02/228 February 2022 | Director's details changed for Mr Stefan Michael Bullman on 2022-02-08 |
| 08/02/228 February 2022 | Director's details changed for Miss Sophie Bullman on 2022-02-08 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM TY RHYD Y GALEN BETHEL ROAD BETHEL CAERNARFON GWYNEDD LL55 1UL WALES |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 09/02/179 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE PANTER / 19/10/2016 |
| 08/02/178 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE PANTER / 27/05/2011 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 25/02/1625 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM LLYWN EITHIN LLANFAGLAN CAERNARFON GWYNEDD LL54 5RA |
| 30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 05/05/145 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 20/01/1420 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
| 17/09/1317 September 2013 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BROWN |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 21/02/1321 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 11/01/1211 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 11/01/1111 January 2011 | DIRECTOR APPOINTED MISS SOPHIE PANTER |
| 11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MICHAEL BULLMAN / 10/01/2011 |
| 11/01/1111 January 2011 | DIRECTOR APPOINTED MR RAYMOND PAUL BROWN |
| 11/01/1111 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
| 10/01/1110 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE PANTER / 30/03/2010 |
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 36 OXMAN LANE GREENLEYS MILTON KEYNES BUCKINGHAMSHIRE MK12 6LF ENGLAND |
| 29/01/1029 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIE PANTER / 07/01/2010 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MICHAEL BULLMAN / 07/01/2010 |
| 04/01/104 January 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES AYEKOLOYE |
| 24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 76 COUNTESS PARK LIVERPOOL L11 4UH ENGLAND |
| 10/08/0910 August 2009 | DIRECTOR APPOINTED STEFAN MICHAEL BULLMAN |
| 07/01/097 January 2009 | 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