RAPID RESPONSE REPORTING LIMITED

Anson House Anson House, Llandudno Junction, LL31 9LS, Conwy, United Kingdom
StatusACTIVE
Company No.06785274
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

RAPID RESPONSE REPORTING LIMITED is an active private limited company with number 06785274. It was incorporated 15 years, 4 months, 23 days ago, on 07 January 2009. The company address is Anson House Anson House, Llandudno Junction, LL31 9LS, Conwy, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sophie Bullman

Change date: 2023-08-24

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stefan Michael Bullman

Change date: 2023-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Bullman

Change date: 2023-08-24

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-24

Officer name: Mr Stefan Michael Bullman

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Miss Sophie Bullman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: Groeslon Marc Llanrug Caernarfon Gwynedd LL55 4AW United Kingdom

New address: Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS

Change date: 2024-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sophie Bullman

Change date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Stefan Michael Bullman

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Stefan Michael Bullman

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mrs Sophie Bullman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-08

Officer name: Mr Stefan Michael Bullman

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Bullman

Change date: 2022-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-08

Officer name: Miss Sophie Bullman

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 19 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Michael Bullman

Notification date: 2016-04-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sophie Bullman

Change date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Old address: Unit 5 Caban Brynrefail Caernarfon LL55 3NR Wales

New address: Groeslon Marc Llanrug Caernarfon Gwynedd LL55 4AW

Change date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

New address: Unit 5 Caban Brynrefail Caernarfon LL55 3NR

Old address: , Ty Rhyd Y Galen Bethel Road, Bethel, Caernarfon, Gwynedd, LL55 1UL, Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Panter

Change date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2017

Action Date: 27 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-27

Officer name: Miss Sophie Panter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

New address: Unit 5 Caban Brynrefail Caernarfon LL55 3NR

Old address: , Llywn Eithin Llanfaglan, Caernarfon, Gwynedd, LL54 5RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-10

Officer name: Stefan Michael Bullman

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Panter

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Paul Brown

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2011

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sophie Panter

Change date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: , 36 Oxman Lane, Greenleys, Milton Keynes, Buckinghamshire, MK12 6LF, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-07

Officer name: Sophie Panter

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Michael Bullman

Change date: 2010-01-07

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Ayekoloye

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from, 76 countess park, liverpool, L11 4UH, england

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stefan michael bullman

Documents

View document PDF

Incorporation company

Date: 07 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHOL MEDIA FIRST LIMITED PARTNERSHIP

39 CASTLE STREET,,EH2 3BH

Number:SL003269
Status:ACTIVE
Category:Limited Partnership

JEREL LTD

41 POMEROY ROAD,DUNGANNON,BT70 3AZ

Number:NI614376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLD SICHUAN CHINESE RESTAURANT LIMITED

234 WILMSLOW ROAD,MANCHESTER,M14 6LE

Number:10565696
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORNUA NANTWICH LIMITED

SPINNEYFIELDS FARM MAIN ROAD,NANTWICH,CW5 6DN

Number:10522472
Status:ACTIVE
Category:Private Limited Company

SILVERSIDE PROTECTION AND MORTGAGES LIMITED

SUMMIT HOUSE,WANSTEAD,E11 2AA

Number:10026468
Status:ACTIVE
Category:Private Limited Company

SIMEON ESTATES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11499940
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