RAIN DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

11/06/2411 June 2024 Termination of appointment of Anthony Shaun Waddle as a director on 2024-05-31

View Document

11/06/2411 June 2024 Registered office address changed from East Wing Office Dissington Hall Ponteland Newcastle upon Tyne NE18 0AD England to C/O Kerridge Commercial Systems Limited, Charnham Herongate Hungerford RG17 0YU on 2024-06-11

View Document

11/06/2411 June 2024 Appointment of Mr Ian Barrie Bendelow as a director on 2024-05-31

View Document

11/06/2411 June 2024 Appointment of Mr Michael David Sean Jefferies as a director on 2024-05-31

View Document

11/06/2411 June 2024 Notification of Kerridge Commercial Systems Limited as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Cessation of Sydney Telford Coxon as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Sarah Judith Mary Cowling as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Sydney Telford Coxon as a director on 2024-05-31

View Document

11/06/2411 June 2024 Termination of appointment of Herath Dissanayakalage Indika Shyamen Dissanayake as a director on 2024-05-31

View Document

03/06/243 June 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

13/09/2213 September 2022 Director's details changed for Ms Sarah Judith Mary Cowling on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mr Sydney Telford Coxon as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mr Sydney Telford Coxon on 2022-09-12

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WADDLE / 15/02/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR TONY WADDLE

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM GROUND FLOOR FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM CO DURHAM DH1 1TW UNITED KINGDOM

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYDNEY COXON

View Document

06/06/186 June 2018 CESSATION OF SARAH JUDITH MARY COWLING AS A PSC

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR SYDNEY TELFORD COXON

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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