RAINCATCHA LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

14/01/1614 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN SKILLING / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SKILLING / 21/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SKILLING / 21/09/2015

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

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

View Accounts

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 1ST FLOOR, THE COACH HOUSE 49 EAST STREET COLCHESTER ESSEX CO1 2TG

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/108 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SKILLING / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SKILLING / 01/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED MANTAIR LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SKILLING / 22/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SKILLING / 22/02/2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 FIRST GAZETTE

View Document

28/06/0528 June 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 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