This company is commonly known as Rapid Test Digital Limited. The company was founded 3 years ago and was given the registration number 12604887. The firm's registered office is in WINCHESTER. You can find them at Kimball Smith Ltd Brewery House, High Street, Winchester, Hampshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | RAPID TEST DIGITAL LIMITED |
---|---|---|
Company Number | : | 12604887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2020 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kimball Smith Ltd Brewery House, High Street, Winchester, Hampshire, United Kingdom, SO21 1RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daresbury Sci Tech, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 27 May 2020 | Active |
Daresbury Sci-Tech, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 27 May 2020 | Active |
Daresbury Sci-Tech, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS | Director | 29 May 2020 | Active |
Kimball Smith Limited, Brewery House, High Street, Twyford, Winchester, United Kingdom, SO21 1RG | Director | 15 May 2020 | Active |
Mr Ilkay Gündogan | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Kimball Smith Ltd, Brewery House, Winchester, United Kingdom, SO21 1RG |
Nature of control | : |
|
Dr Nasr-Eddine Djennati | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Daresbury Sci-Tech, Keckwick Lane, Warrington, England, WA4 4FS |
Nature of control | : |
|
Mr Henry Alastair Godwin Clarke | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kimball Smith Limited, Brewery House, High Street, Winchester, United Kingdom, SO21 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Capital | Capital allotment shares. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-02 | Capital | Capital allotment shares. | Download |
2020-06-01 | Capital | Capital allotment shares. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.