RAYNESTORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

13/11/2313 November 2023 Notification of John Vincent Deane as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Notification of Richard David Freeman as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr John Henry Ward as a director on 2023-11-01

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/06/233 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

15/02/2215 February 2022 Satisfaction of charge 102145110001 in full

View Document

15/02/2215 February 2022 Director's details changed for Mr Richard David Freeman on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Richard David Freeman on 2022-02-15

View Document

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

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT KTORIS

View Document

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

View Accounts

19/06/2019 June 2020 05/03/20 STATEMENT OF CAPITAL GBP 15420

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 05/03/20 STATEMENT OF CAPITAL GBP 11460

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KIMITRI

View Document

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

View Accounts

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102145110002

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

21/09/1821 September 2018 06/11/17 STATEMENT OF CAPITAL GBP 7498

View Document

21/09/1821 September 2018 27/07/18 STATEMENT OF CAPITAL GBP 10000

View Document

21/09/1821 September 2018 29/05/18 STATEMENT OF CAPITAL GBP 9298

View Document

21/09/1821 September 2018 12/01/18 STATEMENT OF CAPITAL GBP 8597

View Document

21/09/1821 September 2018 10/01/18 STATEMENT OF CAPITAL GBP 8379

View Document

21/09/1821 September 2018 22/12/17 STATEMENT OF CAPITAL GBP 7996

View Document

21/09/1821 September 2018 06/12/17 STATEMENT OF CAPITAL GBP 7896

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ANDREW KIMITRI

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 02/10/17 STATEMENT OF CAPITAL GBP 5000

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/03/181 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102145110001

View Document

03/06/163 June 2016 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