Date | Description |
2025-03-08 |
delete cfo David Denton |
2025-03-08 |
delete evp David Denton |
2025-03-08 |
delete client Pfizer Inc. |
2025-03-08 |
delete person David Denton |
2025-03-08 |
delete ticker_symbol PFE |
2025-02-07 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-07-31 |
insert cfo David Denton |
2024-07-31 |
insert evp David Denton |
2024-07-31 |
insert client Pfizer Inc. |
2024-07-31 |
insert person David Denton |
2024-07-31 |
insert ticker_symbol PFE |
2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES |
2024-05-29 |
delete cfo David Denton |
2024-05-29 |
delete evp David Denton |
2024-05-29 |
delete client Pfizer Inc. |
2024-05-29 |
delete person David Denton |
2024-05-29 |
delete ticker_symbol PFE |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-22 |
insert cfo David Denton |
2024-03-22 |
insert evp David Denton |
2024-03-22 |
insert client Pfizer Inc. |
2024-03-22 |
insert person David Denton |
2024-03-22 |
insert ticker_symbol PFE |
2024-02-20 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROUTLEDGE / 01/10/2022 |
2023-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY ROUTLEDGE |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES |
2023-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL NUNN |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-05 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-07 |
insert company_previous_name RETAIL ANSWERS LIMITED |
2021-12-07 |
update name RETAIL ANSWERS LIMITED => RAPID ANSWERS LIMITED |
2021-10-15 |
update statutory_documents COMPANY NAME CHANGED RETAIL ANSWERS LIMITED
CERTIFICATE ISSUED ON 15/10/21 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-16 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
2020-03-09 |
delete source_ip 185.24.99.98 |
2020-03-09 |
insert source_ip 164.68.115.80 |
2020-03-09 |
update robots_txt_status www.rapidanswers.co.uk: 200 => 404 |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN ROUTLEDGE |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MR CARL JONATHAN NUNN |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-30 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
2018-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-13 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2016-12-21 |
delete index_pages_linkeddomain businessemailhosting.com |
2016-12-21 |
delete index_pages_linkeddomain freethemes4all.com |
2016-12-21 |
delete index_pages_linkeddomain imagincreation.com |
2016-12-21 |
delete index_pages_linkeddomain mssharepointhosting.com |
2016-12-21 |
delete index_pages_linkeddomain projectserverhosting.com |
2016-12-21 |
delete index_pages_linkeddomain virtualdesktoponline.com |
2016-12-21 |
delete index_pages_linkeddomain wordpress.org |
2016-12-21 |
insert phone +44 1372 272800 |
2016-12-21 |
insert registration_number 3204640 |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-28 |
delete source_ip 62.233.121.36 |
2016-06-28 |
insert source_ip 185.24.99.98 |
2016-06-03 |
update statutory_documents 29/05/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
2015-07-08 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-08 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-01 |
update statutory_documents 29/05/15 FULL LIST |
2015-04-07 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN EATON |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN EATON |
2015-03-08 |
delete email mi..@retailanswers.co.uk |
2015-03-08 |
insert email mi..@rapidanswers.co.uk |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete index_pages_linkeddomain dotnetnuke.com |
2014-09-15 |
delete index_pages_linkeddomain rapidbranchmanagement.co.uk |
2014-09-15 |
delete source_ip 83.245.63.180 |
2014-09-15 |
insert email mi..@retailanswers.co.uk |
2014-09-15 |
insert index_pages_linkeddomain businessemailhosting.com |
2014-09-15 |
insert index_pages_linkeddomain freethemes4all.com |
2014-09-15 |
insert index_pages_linkeddomain imagincreation.com |
2014-09-15 |
insert index_pages_linkeddomain mssharepointhosting.com |
2014-09-15 |
insert index_pages_linkeddomain projectserverhosting.com |
2014-09-15 |
insert index_pages_linkeddomain virtualdesktoponline.com |
2014-09-15 |
insert index_pages_linkeddomain wordpress.org |
2014-09-15 |
insert source_ip 62.233.121.36 |
2014-09-15 |
update robots_txt_status www.rapidanswers.co.uk: 404 => 200 |
2014-08-21 |
update website_status OK => FlippedRobots |
2014-07-16 |
insert index_pages_linkeddomain rapidbranchmanagement.co.uk |
2014-06-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-06-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-05-30 |
update statutory_documents 29/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-31 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-06-26 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-05-31 |
update statutory_documents 29/05/13 FULL LIST |
2013-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EATON / 03/06/2012 |
2013-04-17 |
update website_status ServerDown => OK |
2013-03-10 |
update website_status ServerDown |
2012-11-08 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 29/05/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 29/05/11 FULL LIST |
2011-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN EATON / 01/01/2011 |
2011-02-22 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-13 |
update statutory_documents 29/05/10 FULL LIST |
2010-02-28 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MACLEAN |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-14 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2006-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2005-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
LEATHERHEAD ENTERPRISE CENTRE
RANDALLS ROAD
LEATHERHEAD
SURREY KT22 7RY |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
SURREY HOUSE
TILT ROAD
COBHAM
SURREY KT11 3JH |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-15 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
2000-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-07-27 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 29/05/98; CHANGE OF MEMBERS |
1998-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-06-16 |
update statutory_documents RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS |
1996-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/96 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
1996-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-14 |
update statutory_documents SECRETARY RESIGNED |
1996-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |