Advanced company searchLink opens in new window

RAPID DOCUMENTS LIMITED

Company number 06400012

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)
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 October 2022
11 May 2023 CERTNM Company name changed rapid documentation services LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-10
13 Apr 2023 CERTNM Company name changed rapid visas LTD\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-11
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
18 Oct 2022 TM02 Termination of appointment of Arvind Mavadia as a secretary on 15 October 2022
28 Aug 2022 CH03 Secretary's details changed for Arvind Mavadia on 28 August 2022
28 Aug 2022 CH01 Director's details changed for Mr Vishal Arvind Mavadia on 28 August 2022
28 Aug 2022 PSC04 Change of details for Mr Vishal Arvind Mavadia as a person with significant control on 28 August 2022
28 Aug 2022 AD01 Registered office address changed from Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU England to 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ on 28 August 2022
01 Aug 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
31 Jul 2019 CH01 Director's details changed for Mr Vishal Arvind Mavadia on 31 July 2019
31 Jul 2019 CH03 Secretary's details changed for Arvind Mavadia on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr Vishal Arvind Mavadia as a person with significant control on 23 November 2018
31 Jul 2019 CH01 Director's details changed for Mr Vishal Arvind Mavadia on 23 November 2018
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
23 Oct 2017 PSC01 Notification of Vishal Arvind Mavadia as a person with significant control on 17 October 2016