C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ
Secretary Name | Arvind Mavadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ |
Website | www.rapid-visas.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 029390572 |
Telephone region | Mobile |
Registered Address | 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,620 |
Cash | £21,145 |
Current Liabilities | £9,935 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
11 May 2023 | Company name changed rapid documentation services LIMITED\certificate issued on 11/05/23
|
13 April 2023 | Company name changed rapid visas LTD\certificate issued on 13/04/23
|
18 October 2022 | Confirmation statement made on 16 October 2022 with updates (4 pages) |
18 October 2022 | Termination of appointment of Arvind Mavadia as a secretary on 15 October 2022 (1 page) |
28 August 2022 | Secretary's details changed for Arvind Mavadia on 28 August 2022 (1 page) |
28 August 2022 | Registered office address changed from Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU England to 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ on 28 August 2022 (1 page) |
28 August 2022 | Director's details changed for Mr Vishal Arvind Mavadia on 28 August 2022 (2 pages) |
28 August 2022 | Change of details for Mr Vishal Arvind Mavadia as a person with significant control on 28 August 2022 (2 pages) |
1 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
31 July 2019 | Secretary's details changed for Arvind Mavadia on 31 July 2019 (1 page) |
31 July 2019 | Director's details changed for Mr Vishal Arvind Mavadia on 23 November 2018 (2 pages) |
31 July 2019 | Director's details changed for Mr Vishal Arvind Mavadia on 31 July 2019 (2 pages) |
31 July 2019 | Change of details for Mr Vishal Arvind Mavadia as a person with significant control on 23 November 2018 (2 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
23 October 2017 | Notification of Vishal Arvind Mavadia as a person with significant control on 17 October 2016 (2 pages) |
23 October 2017 | Notification of Vishal Arvind Mavadia as a person with significant control on 17 October 2016 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 May 2016 | Registered office address changed from Avanta House 79 College Road Harrow Middlesex to Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Avanta House 79 College Road Harrow Middlesex to Lotuswise Suite Ferrari House 258 Field End Road Eastcote Middlesex HA4 9UU on 26 May 2016 (1 page) |
17 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 November 2014 | Company name changed rapid business processing LTD\certificate issued on 19/11/14
|
19 November 2014 | Registered office address changed from Seymour House, 12 Seymour Gardens, Feltham Middlesex TW13 7PQ to Avanta House 79 College Road Harrow Middlesex on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Avanta House 79 College Road Harrow Middlesex United Kingdom to Avanta House 79 College Road Harrow Middlesex on 19 November 2014 (1 page) |
19 November 2014 | Company name changed rapid business processing LTD\certificate issued on 19/11/14
|
19 November 2014 | Registered office address changed from Avanta House 79 College Road Harrow Middlesex United Kingdom to Avanta House 79 College Road Harrow Middlesex on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Seymour House, 12 Seymour Gardens, Feltham Middlesex TW13 7PQ to Avanta House 79 College Road Harrow Middlesex on 19 November 2014 (1 page) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 December 2013 | Company name changed rapid visas LTD\certificate issued on 23/12/13
|
23 December 2013 | Company name changed rapid visas LTD\certificate issued on 23/12/13
|
2 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Director's details changed for Vishal Mavadia on 20 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Vishal Mavadia on 20 November 2009 (2 pages) |
21 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2007 | Incorporation (15 pages) |
16 October 2007 | Incorporation (15 pages) |