SINGLERAPID LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

21/02/2421 February 2024 Application to strike the company off the register

View Document

15/06/2315 June 2023 Change of details for Tdm Group Ltd as a person with significant control on 2023-03-27

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

16/08/1816 August 2018 CESSATION OF STUART THOMAS ARUNDEL AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF PETER BENNISON AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF GEOFFREY FREDERICK HOLBORN AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF SHARAD SHARMA AS A PSC

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TDM GROUP LTD

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ARUNDEL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHARAD SHARMA

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLBORN

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY SHARAD SHARMA

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED TAREK MELITI

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BENNISON

View Document

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

View Accounts

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARAD SHARMA

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY FREDERICK HOLBORN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOMAS ARUNDEL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS ARUNDEL / 15/04/2013

View Document

11/07/1711 July 2017 SECRETARY APPOINTED SHARAD SHARMA

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER BENNISON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BENNISON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARAD SHARMA / 21/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BENNISON / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARAD SHARMA / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNISON / 17/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNISON / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS ARUNDEL / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK HOLBORN / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 £ NC 10000/50000 27/06/

View Document

21/07/0321 July 2003 NC INC ALREADY ADJUSTED 27/06/03

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: BRB HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 26 LENDAL, YORK. YO1 2AG.

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; NO CHANGE OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 £ SR 1000@1 25/03/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/05/96; CHANGE OF MEMBERS

View Document

02/01/972 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 29/05/93; CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 £ NC 1000/10000 21/11/

View Document

09/01/919 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/07/9017 July 1990 ALTER MEM AND ARTS 28/06/90

View Document

17/07/9017 July 1990 ALTER MEM AND ARTS 28/06/90

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9029 May 1990 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