Advanced company searchLink opens in new window

RAPID RHYTHM LIMITED

Company number 07803914

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)
04 Apr 2017 TM01 Termination of appointment of Central Manchester University Hospitals Nhs Foundation Trust as a director on 1 April 2017
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Trustech Smart Healthcare Ventures Ltd as a director on 30 September 2016
20 Oct 2016 TM01 Termination of appointment of Nwf4B Directors Limited as a director on 30 September 2016
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1.811043
06 Oct 2015 AP01 Appointment of Mr Ian Stuart Patrick Mawhinney as a director on 20 July 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jun 2015 TM01 Termination of appointment of Matthew Leslie Pearce as a director on 1 May 2015
08 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1.811043
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jun 2014 AP01 Appointment of Mr Michael John Norris as a director
27 May 2014 SH10 Particulars of variation of rights attached to shares
27 May 2014 SH08 Change of share class name or designation
27 May 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1.81
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
09 Oct 2013 AP02 Appointment of Nwf4B Directors Limited as a director
02 Oct 2013 AD01 Registered office address changed from Medtech Centre Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ on 2 October 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Mar 2013 AP01 Appointment of Dr Matthew Leslie Pearce as a director
26 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
24 May 2012 SH02 Sub-division of shares on 26 March 2012
23 May 2012 SH10 Particulars of variation of rights attached to shares