RAPIDFIX LTD

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM C2 ARENA CENTRE EAST DORSET TRADE PARK WIMBORNE BH21 7UH ENGLAND

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED RAPIDFIX DORSET LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM C14 ARENA CENTRE EAST DORSET TRADE PARK WIMBORNE BH21 7UH ENGLAND

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED 08666648 LTD CERTIFICATE ISSUED ON 14/12/17

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WESTERBY

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

30/09/1730 September 2017 REGISTERED OFFICE CHANGED ON 30/09/2017 FROM 23 GLENCOE ROAD PARKSTONE POOLE DORSET BH12 2EW

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED RAPIDFIX CERTIFICATE ISSUED ON 24/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

24/03/1724 March 2017 COMPANY RESTORED ON 24/03/2017

View Document

31/01/1731 January 2017 STRUCK OFF AND DISSOLVED

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR RAYMOND WATTON

View Document

23/10/1523 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1328 August 2013 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