- Company Overview for RAPID NUTRITION PLC (07905640)
- Filing history for RAPID NUTRITION PLC (07905640)
- People for RAPID NUTRITION PLC (07905640)
- Charges for RAPID NUTRITION PLC (07905640)
- More for RAPID NUTRITION PLC (07905640)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2021 | MR04 | Satisfaction of charge 079056400001 in full | |
28 Sep 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House 152-160 City Road London EC1V 2NX on 28 September 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 20-22 Wenlock Road London N1 7GU on 1 July 2021 | |
12 Jun 2021 | MR01 | Registration of charge 079056400004, created on 3 June 2021 | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MR04 | Satisfaction of charge 079056400003 in full | |
28 Apr 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
16 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
28 Jan 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / simon st ledger | |
18 Dec 2020 | MR01 | Registration of charge 079056400003, created on 8 December 2020 | |
28 May 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
06 Mar 2020 | MR04 | Satisfaction of charge 079056400002 in full | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 7 February 2020
|
|
16 Dec 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | MR01 | Registration of charge 079056400002, created on 27 September 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Vesta Venderbeken on 29 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Simon St Ledger on 29 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Shayne Anthony Kellow on 29 July 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 July 2019 | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
29 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|