Advanced company searchLink opens in new window

RAPPORT INTERNATIONAL LIMITED

Company number 03379470

Filter by category

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)
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
19 Jan 2024 TM01 Termination of appointment of Janet De Quervain Colley as a director on 8 January 2024
09 Jan 2024 PSC04 Change of details for a person with significant control
08 Jan 2024 CH01 Director's details changed for Mr Alfred Nigel De Quervain Colley on 18 December 2023
04 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jan 2024 PSC04 Change of details for a person with significant control
02 Jan 2024 CH01 Director's details changed for Mr Alfred Nigel De Quervain Colley on 18 December 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
18 May 2021 AA Total exemption full accounts made up to 30 June 2020
12 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
07 Jan 2020 PSC07 Cessation of Alfred Nigel De Quervain Colley as a person with significant control on 22 November 2016
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 11 January 2019 with updates
21 Nov 2018 PSC04 Change of details for Mr Alfred Nigel De Quervain Colley as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Alfred Nigel De Quervain Colley on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jan 2018 PSC07 Cessation of Janet De Quervain Colley as a person with significant control on 22 November 2016
17 Jan 2018 PSC07 Cessation of Janet De Quervain Colley as a person with significant control on 16 November 2016
17 Jan 2018 PSC01 Notification of Ernestine Marie Dequervain Jahn as a person with significant control on 22 November 2016