RAIN SIGNAL LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Accounts for a dormant company made up to 2024-07-31 |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
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 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
13/02/2513 February 2025 | |
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 |
04/10/244 October 2024 | Termination of appointment of Leah Anne Eatwell as a director on 2024-10-04 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
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 |
21/08/2421 August 2024 | Appointment of Leah Anne Eatwell as a director on 2023-07-17 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
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 |
19/08/2419 August 2024 | Appointment of Eric Mfoafo as a secretary on 2024-07-01 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/06/2421 June 2024 | Termination of appointment of Leah Annel Eatwel as a director on 2024-06-21 |
21/06/2421 June 2024 | Appointment of Yufei Fu as a director on 2024-06-21 |
12/06/2412 June 2024 | Appointment of Miss Leah Annel Eatwel as a director on 2024-06-12 |
12/06/2412 June 2024 | Termination of appointment of Yufei Fu as a director on 2024-06-12 |
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 |
17/07/2317 July 2023 | Incorporation |
More Company Information
Recently Viewed
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