RAPTURE INTERACTIVE LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

15/08/2515 August 2025 NewChange of details for Mr. David Nicholas Pain as a person with significant control on 2024-08-30

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

12/08/2412 August 2024 Change of details for Mr. David Nicholas Pain as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr. David Nicholas Pain on 2024-08-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Change of details for Mr. David Nicholas Pain as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Cessation of Susan Patricia Pain as a person with significant control on 2023-12-18

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View 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

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PAIN / 27/09/2013

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PAIN / 25/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PAIN / 25/09/2013

View Document

17/06/1317 June 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR HAUS-JOACHIM EWERT

View Document

22/10/1222 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 1 BARLEY RISE BALDOCK HERTFORDSHIRE SG7 6RT UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/10/1011 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAUS-JOACHIM EWERT / 12/08/2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM C/O LEADERMANS ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY U.K.

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED HAUS-JOACHIM EWERT

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY APPOINTED DAVID NICHOLAS PAIN

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

12/08/0812 August 2008 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