RAINMAKING INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Appointment of Mr Kasper Bertelsen Vardrup as a director on 2024-06-28

View Document

01/07/241 July 2024 Appointment of Mr Jordan Paul Schlipf as a director on 2024-06-28

View Document

27/06/2427 June 2024 Termination of appointment of Jordan Paul Schlipf as a director on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Mats Anders Stigzelius as a director on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Alexis Michel Gary Farcet as a director on 2024-06-27

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Purchase of own shares.

View Document

05/07/235 July 2023 Appointment of Mr Alexis Michel Gary Farcet as a director on 2023-07-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Appointment of Mr Mats Anders Stigzelius as a director on 2022-12-09

View Document

21/11/2221 November 2022 Purchase of own shares.

View Document

01/03/221 March 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/05/2011 May 2020 DIRECTOR APPOINTED MORTEN ABILDGAARD KRISTENSEN

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR TODD OBRIEN

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAKOB KIRSTORP

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/02/192 February 2019 DIRECTOR APPOINTED MR TODD OBRIEN

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM GRANVILLE HOUSE 25 LUKE STREET LONDON EC2A 4AR ENGLAND

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEKTARIOS LIOLIOS

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 1, INTERNATIONAL HOUSE ST KATHARINE'S WAY LONDON E1W 1UN

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / RAINMAKING UK VENTURES LTD. / 31/12/2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

02/02/172 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 103.10

View Document

30/01/1730 January 2017 ADOPT ARTICLES 30/12/2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED JORDAN PAUL SCHLIPF

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR NEKTARIOS LIOLIOS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 SECRETARY APPOINTED GROUP ACCOUNTANT HARPA GUDMUNDSDOTTIR

View Document

14/07/1614 July 2016 COMPANY NAME CHANGED VENTURESCOUT LIMITED CERTIFICATE ISSUED ON 14/07/16

View Document

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CARSTEN KOLBEK / 01/08/2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM RAINMAKING LOFT, INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY ST KATHARINE DOCKS LONDON E1W 1AY

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN KOLBEK / 01/08/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB KIRSTORP / 01/08/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O RAINMAKING LTD 54 SOUTH MOLTON STREET LONDON W1K 5SG ENGLAND

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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