RAPIDASCENT LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-26 with no updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Registered office address changed from 49 Welbeck Street London W1G 9XN to C/O Hilton Consulting Ltd Studio 133 Canalot Studios 222 Kensal Road London W10 5BN on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Alexander Mark David Klimt on 2024-05-20

View Document

19/04/2419 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Change of details for Mr Alexander Mark David Klimt as a person with significant control on 2023-05-11

View Document

12/05/2312 May 2023 Director's details changed for Mr Alexander Mark David Klimt on 2023-05-11

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

16/02/1716 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 SAIL ADDRESS CHANGED FROM: WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ UNITED KINGDOM

View Document

07/10/137 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SAIL ADDRESS CREATED

View Document

12/09/1212 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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