Advanced company searchLink opens in new window

RAPID NUTRITION PLC

Company number 07905640

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 23,420,948.36
16 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
12 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Raccounts received/re-appoint auditors/re-app directors/ remuneration of audtiors 04/12/2019
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
  • GBP 23,376,199.69
29 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
28 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts, directors reports and auditors reports received. Company business 29/11/2018