- Company Overview for RAPID CAPITAL LIMITED (11321836)
- Filing history for RAPID CAPITAL LIMITED (11321836)
- People for RAPID CAPITAL LIMITED (11321836)
- More for RAPID CAPITAL LIMITED (11321836)
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
|
|
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
|