RAPIER DESIGN GROUP LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewConfirmation statement made on 2024-01-21 with no updates

View Document

18/10/2318 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
02/02/222 February 2022 Director's details changed for Mrs Helen Rosemary Seaman on 2022-02-02

View Document

02/02/222 February 2022 Secretary's details changed for Mrs Helen Rosemary Seaman on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
20/11/1920 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPIER HOUSE LIMITED

View Document

29/03/1829 March 2018 CESSATION OF HELEN ROSEMARY SEAMAN AS A PSC

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR GEOFFREY NICHOLAS DE BOIS

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNY

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITTAKER

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1623 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/157 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 SECOND FILING WITH MUD 22/02/14 FOR FORM AR01

View Document

03/07/143 July 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1328 May 2013 ADOPT ARTICLES 30/04/2013

View Document

19/03/1319 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM, RAPIER HOUSE, CRANE MEAD, WARE, HERTFORDSHIRE, SG13 9PW

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER WHITTAKER

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR PAUL STUART DENNY

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DE BOIS

View Document

12/04/1112 April 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/107 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document



31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DE BOIS / 03/03/2008

View Document

04/03/084 March 2008 DIRECTOR'S PARTICULARS GEOFFREY DE BOIS

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 £ IC 10000/6100 29/10/04 £ SR 3900@1=3900

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ARTICLES OF ASSOCIATION

View Document

06/05/046 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/03/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 COMPANY NAME CHANGED THE RAPIER DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 22/07/98

View Document

21/07/9821 July 1998 COMPANY NAME CHANGED THE RAPIER DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 22/07/98; RESOLUTION PASSED ON 08/07/98

View Document

09/04/989 April 1998 COMPANY NAME CHANGED RAPIER HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/04/98

View Document

09/04/989 April 1998 COMPANY NAME CHANGED RAPIER HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/04/98; RESOLUTION PASSED ON 31/03/98

View Document

07/04/987 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 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