RAINMAKERS CONSULTING LTD.

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR RENE DE LA PORTE

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM A11 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM

View Document

02/06/202 June 2020 DIRECTOR APPOINTED ALOK SRIVASTAVA

View Document

02/06/202 June 2020 DIRECTOR APPOINTED AJAY TOMAR

View Document

02/06/202 June 2020 DIRECTOR APPOINTED VAGHI MAURIZIO

View Document

02/06/202 June 2020 CORPORATE SECRETARY APPOINTED COMPANIES ASSISTANCE SERVICES LTD

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE VORSTER

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAGHI MAURIZIO

View Document

02/06/202 June 2020 CESSATION OF RENE DE LA PORTE AS A PSC

View Document

02/06/202 June 2020 CESSATION OF VAGHI MAURIZIO AS A PSC

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED JAMES BOND 007 CERTIFICATE ISSUED ON 29/05/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/12/1824 December 2018 CESSATION OF MICHAEL VOGT AS A PSC

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM COMPANY CONSULTANTS UNIT 2 ALEXANDRA GATE CARDIFF CF24 2SA UNITED KINGDOM

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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