RAPID RESPONSE REPORTING LIMITED
Status | ACTIVE |
Company No. | 06785274 |
Category | Private Limited Company |
Incorporated | 07 Jan 2009 |
Age | 15 years, 4 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Brown
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Panter
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Paul Brown
Documents
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
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
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
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
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
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
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Ayekoloye
Documents
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
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed stefan michael bullman
Documents
Some Companies
ATHOL MEDIA FIRST LIMITED PARTNERSHIP
39 CASTLE STREET,,EH2 3BH
Number: | SL003269 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11499940 |
Status: | ACTIVE |
Category: | Private Limited Company |