Advanced company searchLink opens in new window

RAPID FUNDINGS LIMITED

Company number 06386842

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)
15 Apr 2015 AP03 Appointment of Mr Damian Michael Evans as a secretary on 19 March 2015
15 Apr 2015 AP01 Appointment of Mr Damian Michael Evans as a director on 19 March 2015
15 Apr 2015 TM01 Termination of appointment of Christian David Harle as a director on 24 March 2015
15 Apr 2015 TM02 Termination of appointment of Christian David Harle as a secretary on 24 March 2015
25 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 49,887,733
25 Nov 2014 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Mandm Direct Limited Clinton Road Leominster Herefordshire HR6 0SP
25 Nov 2014 TM01 Termination of appointment of Leighanne Miles as a director on 17 October 2014
11 Nov 2014 TM01 Termination of appointment of Leighanne Miles as a director on 17 October 2014
11 Nov 2014 TM01 Termination of appointment of Graham David Benson as a director on 30 September 2014
03 Nov 2014 AP01 Appointment of Lise Kaae as a director on 8 September 2014
29 Sep 2014 AA01 Current accounting period extended from 24 February 2015 to 31 July 2015
16 Sep 2014 TM01 Termination of appointment of Joseph Morgan Seigler as a director on 5 August 2014
16 Sep 2014 TM01 Termination of appointment of Christopher Graham Parkin as a director on 5 August 2014
16 Sep 2014 AD01 Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1 7RZ to M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP on 16 September 2014
14 Apr 2014 AA Group of companies' accounts made up to 23 February 2014
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 49,887,733
19 Jul 2013 CH01 Director's details changed for Christopher Graham Parkin on 30 June 2013
27 Jun 2013 AA Group of companies' accounts made up to 24 February 2013
01 May 2013 AP01 Appointment of Jonathon Brown as a director
01 May 2013 CH01 Director's details changed for Mr Michael Alan Tomkins on 26 March 2013
01 May 2013 AP01 Appointment of Leighanne Miles as a director
18 Apr 2013 AP01 Appointment of Mr Jonathon Brown as a director
18 Apr 2013 AP01 Appointment of Leighanne Miles as a director
18 Apr 2013 CH01 Director's details changed for Michael Alan Tomkins on 26 March 2013
23 Nov 2012 CH01 Director's details changed for Ryan Morris on 15 November 2012