RAPID RULING LLP

22 Friars Street, Sudbury, CO10 2AA, Suffolk
StatusACTIVE
Company No.OC376792
CategoryLimited Liability Partnership
Incorporated10 Jul 2012
Age12 years, 2 days
JurisdictionEngland Wales

SUMMARY

RAPID RULING LLP is an active limited liability partnership with number OC376792. It was incorporated 12 years, 2 days ago, on 10 July 2012. The company address is 22 Friars Street, Sudbury, CO10 2AA, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-05-07

Psc name: Mr Mark Stuart Tinniswood

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-05-07

Psc name: Mr Paul Hayward

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-07

Officer name: Mr Mark Stuart Tinniswood

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-07

Officer name: Mr Paul Hayward

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-05-07

Psc name: Mr Mark Stuart Tinniswood

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-05-07

Psc name: Mr Paul Hayward

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-10

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Miscellaneous

Type: RPLLCH01

Description: Correction of an LLP member's date of birth incorrectly stated on incorporation / mr mark stuart tinniswood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon John Eyre

Termination date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-18

Old address: Unit 22 Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS

Documents

View document PDF

Accounts amended with made up date

Date: 06 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-07-31

New date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-10

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ADAPT SECURITY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11203519
Status:ACTIVE
Category:Private Limited Company

ENHOLMES FARM MANAGEMENT COMPANY LIMITED

THE CRESCENT,PONTEFRACT,WF8 1LY

Number:05114159
Status:ACTIVE
Category:Private Limited Company

GAR ASSISTANCE LTD

5 HILL VIEW CLOSE,ILMINSTER,TA19 9TB

Number:04675695
Status:ACTIVE
Category:Private Limited Company

INSPIRED BY SPORTS CIC

GROUND FLOOR SOUTHWAY HOUSE,COLCHESTER,CO2 7BA

Number:08858897
Status:ACTIVE
Category:Community Interest Company

NOON SUN SERVICES LIMITED

BALMORAL HOUSE, WARWICK COURT,MANCHESTER,M24 1EA

Number:08702053
Status:ACTIVE
Category:Private Limited Company

RUBY'S OFF LICENCE STORES LTD

8 THE BRIARS,WATERLOOVILLE,PO7 7YH

Number:09535654
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