Advanced company searchLink opens in new window

RAPID RESPONSE TELECOMS LTD

Company number 11480193

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Oct 2023 AD01 Registered office address changed from Whaley Road Whaley Road Barnsley S75 1HT England to Whaley Road Barugh Green Barnsley S75 1HT on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from Unit 27 Carrwood Road Barnsley S71 5AS England to Whaley Road Whaley Road Barnsley S75 1HT on 24 October 2023
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 July 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2020 AD01 Registered office address changed from 34 st. Pauls Parade Ardsley Barnsley S71 5BJ England to Unit 27 Carrwood Road Barnsley S71 5AS on 7 September 2020
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
07 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
18 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
11 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
05 Nov 2018 AP03 Appointment of Mr Christopher Brian Wood as a secretary on 1 November 2018
01 Nov 2018 PSC01 Notification of Christopher Brian Wood as a person with significant control on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 34 st. Pauls Parade Ardsley Barnsley S71 5BJ on 1 November 2018
01 Nov 2018 PSC07 Cessation of Natasha Stephenie Mann as a person with significant control on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Natasha Stephenie Mann as a director on 1 November 2018
01 Nov 2018 AP01 Appointment of Mr Christopher Brian Wood as a director on 1 November 2018
24 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-24
  • GBP 1