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)
13 Jan 2015 AP01 Appointment of Mr Richard Stanley Serbin as a director on 18 November 2014
23 Dec 2014 AA Full accounts made up to 30 June 2014
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 23,265,104
04 Jun 2014 SH02 Consolidation of shares on 31 March 2014
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 23,188,405
16 Feb 2014 AP04 Appointment of Elemental Company Secretary Limited as a secretary
11 Feb 2014 TM02 Termination of appointment of David Mahon as a secretary
04 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
04 Feb 2014 AD04 Register(s) moved to registered office address
14 Oct 2013 AA Full accounts made up to 30 June 2013
09 Sep 2013 AD01 Registered office address changed from Suite a- 6 Honduras Street London EC1Y 0TH United Kingdom on 9 September 2013
02 Sep 2013 TM02 Termination of appointment of London Registrars Plc as a secretary
21 Aug 2013 AP03 Appointment of Mr David Francis Mahon as a secretary
17 Apr 2013 AD01 Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 17 April 2013
08 Mar 2013 AA01 Current accounting period extended from 31 January 2013 to 30 June 2013
15 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
13 Feb 2013 CH04 Secretary's details changed for London Registrars Plc on 1 January 2013
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 23,188,410.40
15 Oct 2012 AD03 Register(s) moved to registered inspection location
15 Oct 2012 AD02 Register inspection address has been changed
20 Sep 2012 CH01 Director's details changed for Mr Vaidyanatahan Mulandram Nateshan on 20 September 2012
20 Sep 2012 CH01 Director's details changed for Mr Vaidyanatahan Mulandram Nateshan on 17 September 2012
29 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/01/2012
21 Aug 2012 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 21 August 2012