- Company Overview for RAPP LIMITED (01581935)
- Filing history for RAPP LIMITED (01581935)
- People for RAPP LIMITED (01581935)
- Charges for RAPP LIMITED (01581935)
- More for RAPP LIMITED (01581935)
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
|
|
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 |