RAIN DESIGN LTD

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 135 AVENUE ROAD LONDON W3 8QJ ENGLAND

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 18 PUNCH CROFT NEW ASH GREEN LONGFIELD KENT DA3 8HP

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER ROYLE / 25/11/2012

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

25/11/1225 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYLE / 25/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 135 AVENUE ROAD LONDON W3 8QJ UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYLE / 21/04/2012

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER ROYLE / 21/04/2012

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER ROYLE / 21/04/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM GROUND FLOOR FLAT 33 SOUTHERTON ROAD LONDON GREATER LONDON W6 0PJ

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/11/106 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYLE / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER ROYLE / 08/11/2009

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROYLE / 14/07/2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: FLAT 2, 45 SAINT STEPHENS AVENUE LONDON W12 8JB

View Document

31/10/0731 October 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