Advanced company searchLink opens in new window

RAPID CAPITAL LIMITED

Company number 11321836

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)
29 Feb 2024 AA Total exemption full accounts made up to 29 April 2023
31 Oct 2023 CERTNM Company name changed eridge capital (uk) LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-27
25 Apr 2023 AA Total exemption full accounts made up to 29 April 2022
24 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
06 Dec 2022 AD01 Registered office address changed from Suite 12 14 London Road Guildford Surrey GU1 2AG England to Abbey House Farnborough Road Farnborough Hants GU14 7NA on 6 December 2022
29 Apr 2022 AA Total exemption full accounts made up to 29 April 2021
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
13 Aug 2021 AD01 Registered office address changed from 15-17 Middle Street Brighton BN1 1AL England to Suite 12 14 London Road Guildford Surrey GU1 2AG on 13 August 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
25 Feb 2021 AP03 Appointment of Mrs Toni Towell as a secretary on 1 January 2021
25 Feb 2021 TM02 Termination of appointment of Matthew Benjamin Turney as a secretary on 1 January 2021
07 Jan 2021 AA Total exemption full accounts made up to 29 April 2020
13 Nov 2020 CH01 Director's details changed for Mr Matthew Benjamin Turney on 10 November 2020
11 May 2020 TM01 Termination of appointment of Stuart James Langelaan as a director on 10 May 2020
10 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 29 April 2019
18 Feb 2020 AD01 Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ United Kingdom to 15-17 Middle Street Brighton BN1 1AL on 18 February 2020
06 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
03 Apr 2019 PSC01 Notification of Matthew Benjamin Turney as a person with significant control on 2 April 2019
03 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 3 April 2019
22 Oct 2018 AP01 Appointment of Mr Stuart James Langelaan as a director on 22 October 2018
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted