FRACTALRAIN CONSULTING LTD

Company Documents

DateDescription
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/2013 July 2020 APPLICATION FOR STRIKING-OFF

View Document

29/05/2029 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 2ND FLOOR TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN DAVID CATHCART

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN DAVID CATHCART / 05/07/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN DAVID CATHCART / 07/10/2014

View Document

11/07/1411 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM ALBION CHAMBERS WEST SMALL STREET BRISTOL BS1 1DP UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1-3 FENTON ROAD BISHOPSTON BRISTOL BS7 8ND

View Document

09/08/109 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN DAVID CATHCART / 29/06/2010

View Document

22/06/1022 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRIS BAYLIS

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

04/12/084 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 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