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)
16 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
15 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
15 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016 CH01 Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
10 Oct 2016 CH03 Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 497,907
18 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2015
08 Jan 2016 TM01 Termination of appointment of Ian Michael Haworth as a director on 30 October 2015
10 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
10 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
10 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
10 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
09 Dec 2015 CH01 Director's details changed for Mr Marco Scognamiglio on 7 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Dennis Paul Gillespie on 7 December 2015
07 Dec 2015 AD01 Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 7 December 2015
14 Aug 2015 TM01 Termination of appointment of Samantha Claire Nolan as a director on 9 July 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 497,907
13 May 2015 CH01 Director's details changed for Mr Marco Scognamiglio on 31 December 2014
13 May 2015 CH01 Director's details changed for Mr Ian Michael Haworth on 31 December 2014
13 May 2015 CH01 Director's details changed for Ms Samantha Claire Nolan on 31 December 2014
18 Nov 2014 TM01 Termination of appointment of James Christopher Bardsley Whitworth as a director on 31 October 2014