Advanced company searchLink opens in new window

RAPID EFFECTS (PRODUCTS) LTD

Company number 06462910

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)
14 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
22 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
26 Sep 2013 TM02 Termination of appointment of Dawn Goudge as a secretary
03 Sep 2013 CERTNM Company name changed unconventional consulting LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
27 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
01 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
03 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Mar 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
22 Feb 2010 AD03 Register(s) moved to registered inspection location
21 Feb 2010 CH03 Secretary's details changed for Dawn Rosemary Goudge on 21 February 2010
21 Feb 2010 CH01 Director's details changed for Neil Michael Goudge on 21 February 2010
21 Feb 2010 AD02 Register inspection address has been changed
29 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
29 Oct 2009 AD01 Registered office address changed from 87 Oxford Road Cumnor Oxford OX2 9PD United Kingdom on 29 October 2009
26 Jan 2009 363a Return made up to 03/01/09; full list of members
25 Jan 2009 287 Registered office changed on 25/01/2009 from 3 foxbrook close, littleover derby derbyshire DE23 3ZJ
24 Sep 2008 288a Secretary appointed dawn rosemary goudge
24 Sep 2008 288a Director appointed neil michael goudge
07 Jan 2008 288b Director resigned