RAINMAKERS CSI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/03/2511 March 2025

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

22/05/2422 May 2024 Current accounting period extended from 2024-03-30 to 2024-06-30

View Document

13/03/2413 March 2024 Termination of appointment of Colin Stephen Buckingham as a director on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Colin Stephen Buckingham as a secretary on 2024-03-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

13/02/2413 February 2024 Appointment of Mr Stephen Edward Perkins as a director on 2024-01-29

View Document

13/02/2413 February 2024 Termination of appointment of Alexander William Knight as a director on 2024-01-29

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Statement of company's objects

View Document

11/04/2311 April 2023 Appointment of Mr Barrie Christopher Brien as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Alexander William Knight as a director on 2023-03-31

View Document

11/04/2311 April 2023 Registered office address changed from 71 Gloucester Place London W1U 8JW to 11 Soho Street London W1D 3AD on 2023-04-11

View Document

11/04/2311 April 2023 Cessation of Colin Stephen Buckingham as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Notification of Strat7 Group Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Second filing of Confirmation Statement dated 2017-01-17

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 86.00

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 ADOPT ARTICLES 04/02/2019

View Document

30/04/1930 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 78

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1821 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 88

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CESSATION OF LUCILLE EVANGELINE PURDY AS A PSC

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN STEPHEN BUCKINGHAM / 02/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MS LUCILLE EVANGELINE PURDY / 01/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN STEPHEN BUCKINGHAM / 01/01/2018

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 98

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Confirmation statement made on 2017-01-17 with updates

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUCILLE PURDY

View Document

02/12/162 December 2016 21/10/16 STATEMENT OF CAPITAL GBP 58.00

View Document

07/11/167 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR COLIN STEPHEN BUCKINGHAM

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE PURDY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 83 BAKER STREET LONDON W1U 6AG

View Document

03/02/143 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM THE MEDIA VILLAGE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

11/02/1111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE EVANGELINE PURDY / 17/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEPHEN BUCKINGHAM / 17/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: THE MEDIA VILLAGE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

09/02/079 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 33 TERRONT ROAD LONDON N15 3AA

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/03/07

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 33 TERRONT ROAD LONDON N15 4AA

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 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