RAIN SIGNAL LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-07-31

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from PO Box 2381 Ni699309 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-03

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Registered office address changed to PO Box 2381, Ni699309 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-13

View Document

04/10/244 October 2024 Termination of appointment of Leah Anne Eatwell as a director on 2024-10-04

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

09/09/249 September 2024 Registered office address changed from , Unit C21, St George's Building 37-41 High Street, Belfast, BT1 2AB, Northern Ireland to 413 Printers House Main Street Tyrone BT82 8BA on 2024-09-09

View Document

21/08/2421 August 2024 Appointment of Leah Anne Eatwell as a director on 2023-07-17

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Registered office address changed from 413 Printers House, Main Street Tyrone BT82 8BA Northern Ireland to Unit C21, St George's Building 37-41 High Street Belfast BT1 2AB on 2024-08-19

View Document

19/08/2419 August 2024 Appointment of Eric Mfoafo as a secretary on 2024-07-01

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Termination of appointment of Leah Annel Eatwel as a director on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Yufei Fu as a director on 2024-06-21

View Document

12/06/2412 June 2024 Appointment of Miss Leah Annel Eatwel as a director on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Yufei Fu as a director on 2024-06-12

View Document

26/07/2326 July 2023 Registered office address changed from Unit 1572 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 413 Printers House, Main Street Tyrone BT82 8BA on 2023-07-26

View Document

17/07/2317 July 2023 Incorporation

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