RAINLINK LTD



Company Documents

DateDescription
08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
01/11/221 November 2022 Current accounting period shortened from 2022-12-31 to 2022-11-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
25/12/1425 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document



31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOISHE FRIEDLANDER / 02/12/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0717 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 14 LOCKMEAD ROAD LONDON N15 6BX

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: G OFFICE CHANGED 10/12/04 14 LOCKMEAD ROAD LONDON N15 6BX

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: G OFFICE CHANGED 05/12/03 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company