RAINTER LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
01/06/201 June 2020 | APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD |
01/02/201 February 2020 | REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP |
27/09/1927 September 2019 | COMPANY NAME CHANGED VISU VERUM DESIGN LTD CERTIFICATE ISSUED ON 27/09/19 |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILLIAMS |
27/09/1927 September 2019 | DIRECTOR APPOINTED ALAN NELIS-HIGGS |
26/09/1926 September 2019 | PREVEXT FROM 31/12/2018 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ISOBEL WILLIAMS / 15/06/2016 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
08/02/168 February 2016 | CURRSHO FROM 30/05/2015 TO 31/12/2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD |
19/06/1519 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
27/02/1527 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ISOBEL WILLIAMS / 12/08/2014 |
02/07/142 July 2014 | COMPANY NAME CHANGED INTERCON DESIGN LTD CERTIFICATE ISSUED ON 02/07/14 |
12/06/1412 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ISOBEL WILLIAMS / 28/04/2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O WELLDEN TURNBULL 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
26/02/1326 February 2013 | 08/02/13 STATEMENT OF CAPITAL GBP 200 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
01/03/121 March 2012 | APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 5TH FLOOR 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT ENGLAND |
10/02/1210 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
09/11/119 November 2011 | COMPANY NAME CHANGED LINK MARKETING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/11/11 |
09/11/119 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/05/1116 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
12/10/1012 October 2010 | CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED |
12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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