Company NameRapid Documents Limited
DirectorVishal Arvind Mavadia
Company StatusActive
Company Number06400012
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vishal Arvind Mavadia
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address199 Field End Road
C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ
Secretary NameArvind Mavadia
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address199 Field End Road
C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ

Contact

Websitewww.rapid-visas.co.uk/
Email address[email protected]
Telephone07 029390572
Telephone regionMobile

Location

Registered Address199 Field End Road
C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£23,620
Cash£21,145
Current Liabilities£9,935

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
22 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 May 2023Company name changed rapid documentation services LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-10
(3 pages)
13 April 2023Company name changed rapid visas LTD\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-11
(3 pages)
18 October 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
18 October 2022Termination of appointment of Arvind Mavadia as a secretary on 15 October 2022 (1 page)
28 August 2022Secretary's details changed for Arvind Mavadia on 28 August 2022 (1 page)
28 August 2022Registered 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 2022Director's details changed for Mr Vishal Arvind Mavadia on 28 August 2022 (2 pages)
28 August 2022Change of details for Mr Vishal Arvind Mavadia as a person with significant control on 28 August 2022 (2 pages)
1 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
19 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
31 July 2019Secretary's details changed for Arvind Mavadia on 31 July 2019 (1 page)
31 July 2019Director's details changed for Mr Vishal Arvind Mavadia on 23 November 2018 (2 pages)
31 July 2019Director's details changed for Mr Vishal Arvind Mavadia on 31 July 2019 (2 pages)
31 July 2019Change of details for Mr Vishal Arvind Mavadia as a person with significant control on 23 November 2018 (2 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
26 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
23 October 2017Notification of Vishal Arvind Mavadia as a person with significant control on 17 October 2016 (2 pages)
23 October 2017Notification of Vishal Arvind Mavadia as a person with significant control on 17 October 2016 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2016Registered 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 2016Registered 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 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Company name changed rapid business processing LTD\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
19 November 2014Registered 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 2014Registered 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 2014Company name changed rapid business processing LTD\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Registered 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 2014Registered 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 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 December 2013Company name changed rapid visas LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed rapid visas LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
(4 pages)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Vishal Mavadia on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Vishal Mavadia on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2007Incorporation (15 pages)
16 October 2007Incorporation (15 pages)