RAINMAKER RENEWABLES GAMMA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

15/11/2415 November 2024 Audited abridged accounts made up to 2023-12-31

View Document

18/10/2418 October 2024 Registered office address changed from 205 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to 18 Terlings 18 Terlings Avenue Gilston Harlow CM20 2FP on 2024-10-18

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Audited abridged accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Audited abridged accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/01/2029 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/04/198 April 2019 NOTIFICATION OF PSC STATEMENT ON 04/03/2019

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109067820001

View Document

04/03/194 March 2019 CESSATION OF WILLIAM LUKE CALLCOTT-STEVENS AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 CESSATION OF DOUGLAS BARRY JENMAN AS A PSC

View Document

04/03/194 March 2019 CESSATION OF GAVIN FRANCIS JAMES AS A PSC

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR SIMON CHARLES, THOMAS LAWLESS

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR MARK EDWARD AVERY

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR DOUGLAS BARRY JENMAN

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR GAVIN FRANCIS JAMES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JENMAN

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

09/08/179 August 2017 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