RAP THERAPY C.I.C.
Status | ACTIVE |
Company No. | 11315526 |
Category | Private Limited Company |
Incorporated | 18 Apr 2018 |
Age | 6 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
RAP THERAPY C.I.C. is an active private limited company with number 11315526. It was incorporated 6 years, 1 month, 12 days ago, on 18 April 2018. The company address is 45 Fitzroy Street 4th Floor Silverstream House, London, W1T 6EB, England.
Company Fillings
Confirmation statement with no updates
Date: 18 May 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
New address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB
Change date: 2023-11-21
Old address: , 26 Richmond Road Richmond Road, Thornton Heath, CR7 7QB, England
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mr Tosin Benjamin Haastrup
Documents
Confirmation statement with updates
Date: 28 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
Old address: , the Business Xchange Hub Lansdowne Road, Croydon, CR0 2BX, England
New address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: , 26 Richmond Road 26 Richmond Road, Thornton Heath, Surrey, CR7 7QB, United Kingdom
Change date: 2022-09-28
New address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Old address: , Davis House Robert Street, Suite 415, 4th Floor, 69-77 High Street, Croydon, CR0 1QQ, England
Change date: 2022-04-04
New address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 18 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-18
Psc name: Mr Bhishma Fredua-Agyeman Kiren Asare
Documents
Change to a person with significant control
Date: 18 Sep 2021
Action Date: 18 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bhishma Fredua-Agyeman Kiren Asare
Change date: 2021-09-18
Documents
Cessation of a person with significant control
Date: 18 Sep 2021
Action Date: 18 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-18
Psc name: Joevas Fredua-Agyeman Vasudev Asare
Documents
Confirmation statement with no updates
Date: 22 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: , 26 Richmond Road, Thornton Heath, CR7 7QB, England
Change date: 2021-01-07
New address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-23
Old address: , Davies House Robert Street, Croydon, CR0 1QQ, England
New address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: , 26 Richmond Road Richmond Road, Thornton Heath, CR7 7QB, United Kingdom
Change date: 2020-12-22
New address: 45 Fitzroy Street 4th Floor Silverstream House London W1T 6EB
Documents
Confirmation statement with no updates
Date: 22 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Resolution
Date: 12 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name community interest company
Date: 12 Jun 2018
Category: Change-of-name
Type: CICCON
Documents
Change of name notice
Date: 12 Jun 2018
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
25A MARKET SQUARE,BICESTER,OX26 6AD
Number: | 06663498 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNHAM RESIDENTS COMPANY LIMITED
UNIT 8 MINERVA BUSINESS PARK,PETERBOROUGH,PE2 6FT
Number: | 04857699 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COVERT BRAUNSTON ROAD,OAKHAM,LE15 8LN
Number: | 08457119 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARWYN CAPITAL GROWTH GP LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC388766 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 41, BRAINTREE HOUSE,LONDON,E1 4HN
Number: | 11694674 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36,LONDON,W2 6JL
Number: | 08811445 |
Status: | ACTIVE |
Category: | Private Limited Company |