RAPID MAINTENANCE & CLEANING LIMITED

50 Havelock Terrace, London, SW8 4AL
StatusACTIVE
Company No.07282469
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age14 years, 18 days
JurisdictionEngland Wales

SUMMARY

RAPID MAINTENANCE & CLEANING LIMITED is an active private limited company with number 07282469. It was incorporated 14 years, 18 days ago, on 14 June 2010. The company address is 50 Havelock Terrace, London, SW8 4AL.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Shafiq Malik

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-23

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Zamir Usmani

Appointment date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Zamir Usmani

Appointment date: 2021-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shafiq Malik

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

Old address: 103 Union Street London SE1 0LA

New address: 50 Havelock Terrace London SW8 4AL

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jul 2015

Category: Address

Type: AD02

Old address: 103 Union Street London SE1 0LA United Kingdom

New address: 50 Havelock Terrace London SW8 4AL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Shafiq Malik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change sail address company with old address

Date: 11 Jul 2012

Category: Address

Type: AD02

Old address: Unit 07 Coppergate House 16 Brune Street London E1 7NJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telios cleaning & maintenance LTD\certificate issued on 02/12/11

Documents

View document PDF

Change of name notice

Date: 02 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Bellew

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shafiq Malik

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change sail address company

Date: 11 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imran Ashraf

Documents

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABACUS MORTGAGE SHOP LIMITED

336 MANCHESTER ROAD,SHEFFIELD,S36 2RH

Number:04244270
Status:ACTIVE
Category:Private Limited Company

ADAXIA SCOTLAND GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC499167
Status:ACTIVE
Category:Private Limited Company

ARRYMED (UK) LTD

13 CROMER CLOSE,BASILDON,SS15 6HT

Number:07956123
Status:ACTIVE
Category:Private Limited Company

DANIEL WAGHORN TECHNICAL LTD

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:11689213
Status:ACTIVE
Category:Private Limited Company

EIGHT FIFTY EIGHT LIMITED

47 WEBSTER STREET,TREHARRIS,CF46 5HP

Number:09091530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JMS SERVICES (UK) LTD

32 HUNTINGDON GARDENS,CHRISTCHURCH,BH23 2TW

Number:08763969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source