RAPIERPRIME LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/10/256 October 2025 NewApplication to strike the company off the register

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-05-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-05-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

19/06/2119 June 2021 Micro company accounts made up to 2021-05-31

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/03/149 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/03/133 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL GREEN / 28/02/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93

View Document

26/02/9326 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/08/9218 August 1992 EXEMPTION FROM APPOINTING AUDITORS 27/07/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

17/05/8817 May 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/04/878 April 1987 RETURN MADE UP TO 04/04/87; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/06/8616 June 1986 ALT MEM AND ARTS

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

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