- Company Overview for RAPID EFFECTS (PRODUCTS) LTD (06462910)
- Filing history for RAPID EFFECTS (PRODUCTS) LTD (06462910)
- People for RAPID EFFECTS (PRODUCTS) LTD (06462910)
- More for RAPID EFFECTS (PRODUCTS) LTD (06462910)
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
|
|
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
|
|
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
|
|
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 |