About

Registered Number: 03671616
Date of Incorporation: 20/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 27 Leopold Street, Derby, DE1 2HF

 

Having been setup in 1998, Rapport Recruitment Ltd have registered office in Derby, it has a status of "Active". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPOVIC, Celia Frances, Dr 20 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
POPOVIC, Radovan 20 November 1998 22 November 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 07 August 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 January 2020
CS01 - N/A 31 January 2019
AA - Annual Accounts 14 November 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 25 January 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 September 2015
MR05 - N/A 12 March 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 15 January 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 09 December 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 09 December 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 26 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
225 - Change of Accounting Reference Date 29 July 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 11 December 2000
363s - Annual Return 18 January 2000
RESOLUTIONS - N/A 14 January 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.