RAIN DANCE INVESTMENTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MR HARRY ERNEST JEFFERY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, SECRETARY HARRY JEFFERY & CO LTD

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT KELLY / 01/07/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 56000302

View Document

16/03/1716 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/04/153 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH ROSS FALCONER / 28/10/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR TERTIA HOUSTON

View Document

14/05/1314 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 6000300

View Document

03/08/123 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT KELLY

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR JAMES KEITH ROSS FALCONER

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR DAVID CALDER

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 CORPORATE SECRETARY APPOINTED HARRY JEFFERY & CO LTD

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DONALD FRANCIS IRWIN HOUSTON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR

View Document

06/06/116 June 2011 DIRECTOR APPOINTED TERTIA MARGARET IRWIN HOUSTON

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TAYLOR / 23/02/2011

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 ADOPT ARTICLES 14/08/2009

View Document

12/10/0912 October 2009 MISC SET TO 3000000

View Document

12/10/0912 October 2009 NC INC ALREADY ADJUSTED

View Document

12/10/0912 October 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

14/08/0914 August 2009 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