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)
21 Jan 2019 MR01 Registration of charge 079056400001, created on 18 January 2019
04 Dec 2018 AD01 Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 4 December 2018
02 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
27 Jul 2018 AP01 Appointment of Vesta Venderbeken as a director on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Malcolm Sinclair as a director on 27 July 2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 23,357,051.19
05 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with updates
05 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
21 Nov 2017 MA Memorandum and Articles of Association
21 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2017 SH02 Sub-division of shares on 13 October 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2017 AP01 Appointment of Mr Shayne Anthony Kellow as a director on 13 October 2017
02 Oct 2017 CH01 Director's details changed for Simon St Ledger on 2 October 2017
02 Oct 2017 CH01 Director's details changed for Malcolm Sinclair on 2 October 2017
05 Sep 2017 TM01 Termination of appointment of Richard Stanley Serbin as a director on 31 August 2017
26 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
12 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
14 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 23,265,104
12 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 15/12/2015
10 Jan 2016 AA Full accounts made up to 30 June 2015
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auds re-app, accts rec, dir app etc 17/02/2015
02 Mar 2015 TM01 Termination of appointment of Vaidyanathan Mulandram Nateshan as a director on 25 February 2015
22 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 23,265,104