RAP THERAPY C.I.C.

45 Fitzroy Street 4th Floor Silverstream House, London, W1T 6EB, England
StatusACTIVE
Company No.11315526
CategoryPrivate Limited Company
Incorporated18 Apr 2018
Age6 years, 1 month, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 12 Jun 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 12 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BIG2SEND LIMITED

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

JUST BIOMASS LIMITED

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

MK TRADERS LONDON LTD

FLAT 41, BRAINTREE HOUSE,LONDON,E1 4HN

Number:11694674
Status:ACTIVE
Category:Private Limited Company

SNAPPA ENGINEERING LIMITED

FLAT 36,LONDON,W2 6JL

Number:08811445
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