RAPIDDREAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-05-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 98 WELLINGTON ROAD RHYL LL18 1LH UNITED KINGDOM

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 98 WELLINGTON ROAD RHYL DENBIGHSHIRE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1518 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/10/1211 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/04/1210 April 2012 DIRECTOR APPOINTED MRS LUCILLE GREEN

View Document

17/10/1117 October 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL HUGHES / 31/07/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 26 ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0LJ

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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