Advanced company searchLink opens in new window

RAPP LIMITED

Company number 01581935

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)
17 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 AD02 Register inspection address has been changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 PSC05 Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018
10 Oct 2018 AP01 Appointment of Mr John Martin William Betts as a director on 30 September 2018
06 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
06 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
06 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
06 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Oct 2018 TM01 Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018
18 Sep 2018 AD01 Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018
05 Sep 2018 CH03 Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018
25 Jul 2018 TM01 Termination of appointment of Dennis Paul Gillespie as a director on 6 June 2018
12 Jun 2018 AP01 Appointment of Mr Christopher David Freeland as a director on 6 June 2018
08 Jun 2018 AP01 Appointment of Mr Stephen Edmund Takla as a director on 6 June 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
16 May 2018 AD02 Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
15 May 2018 AD04 Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
20 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
16 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
16 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
16 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Aug 2017 CH01 Director's details changed for Mr Marco Scognamiglio on 1 January 2017