RAINTER LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

27/09/1927 September 2019 COMPANY NAME CHANGED VISU VERUM DESIGN LTD CERTIFICATE ISSUED ON 27/09/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILLIAMS

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED ALAN NELIS-HIGGS

View Document

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ISOBEL WILLIAMS / 15/06/2016

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 CURRSHO FROM 30/05/2015 TO 31/12/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

19/06/1519 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ISOBEL WILLIAMS / 12/08/2014

View Document

02/07/142 July 2014 COMPANY NAME CHANGED INTERCON DESIGN LTD CERTIFICATE ISSUED ON 02/07/14

View Document

12/06/1412 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ISOBEL WILLIAMS / 28/04/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O WELLDEN TURNBULL 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 200

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 5TH FLOOR 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT ENGLAND

View Document

10/02/1210 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 COMPANY NAME CHANGED LINK MARKETING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED JD SECRETARIAT LIMITED

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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