Advanced company searchLink opens in new window

RAPSTRAP LIMITED

Company number 05861045

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)
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
01 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
15 Nov 2019 CH03 Secretary's details changed for Mrs Sharon Lavinia Collins on 11 November 2019
17 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 31 August 2018
25 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 31 August 2017
28 Mar 2018 AP03 Appointment of Mrs Sharon Lavinia Collins as a secretary on 25 October 2017
28 Mar 2018 TM02 Termination of appointment of Phillip Edmond Charles Parker as a secretary on 25 October 2017
04 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
03 Aug 2017 PSC01 Notification of Peter John Moule as a person with significant control on 6 April 2016
03 Aug 2017 PSC01 Notification of Andrew John Harsley as a person with significant control on 6 April 2016
31 May 2017 AA Micro company accounts made up to 31 August 2016
20 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 200
31 May 2016 AA Micro company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Apr 2015 TM01 Termination of appointment of Duncan Walker Bannatyne as a director on 30 March 2015
21 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200