Advanced company searchLink opens in new window

RAPID QUOTE LTD

Company number 11140787

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)
10 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 8 February 2023
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
19 Jan 2022 CH01 Director's details changed for Mr Steven John Warden on 17 January 2022
19 Jan 2022 PSC04 Change of details for Mr Steven John Warden as a person with significant control on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mr Steven John Warden as a person with significant control on 14 January 2022
17 Jan 2022 PSC01 Notification of Angelo Calabrese as a person with significant control on 9 January 2018
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 100
20 Dec 2021 AP01 Appointment of Mr Emmanuel Tristan Flor as a director on 9 December 2021
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
20 Nov 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from 3 Chestnut Close Quorn Loughborough LE12 8AE United Kingdom to Kemp House 160 City Road London EC1V 2NX on 14 January 2019
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted