RAINMAKER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-15 with updates |
10/04/2410 April 2024 | Unaudited abridged accounts made up to 2023-03-31 |
08/04/248 April 2024 | Termination of appointment of the Briars Group Limited as a secretary on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Memorandum and Articles of Association |
15/02/2315 February 2023 | Statement of company's objects |
09/02/239 February 2023 | Termination of appointment of Timothy James Hanley as a director on 2023-02-02 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-15 with updates |
07/11/227 November 2022 | Director's details changed for Mr Jan Andre Joubert on 2022-07-06 |
21/09/2221 September 2022 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 2022-09-21 |
21/09/2221 September 2022 | Appointment of The Briars Group Limited as a secretary on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | |
10/11/2110 November 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
10/11/2110 November 2021 | |
10/11/2110 November 2021 | |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM CHANDOS HOUSE SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ANDRE JOUBERT / 17/10/2018 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HANLEY / 17/10/2018 |
22/08/1822 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CESSATION OF TIMOTHY JAMES HANLEY AS A PSC |
17/07/1817 July 2018 | CESSATION OF JAN ANDRE JOUBERT AS A PSC |
17/07/1817 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINMAKER SOLUTIONS HOLDINGS LIMITED |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK FORTH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HATTON |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
18/04/1718 April 2017 | CURREXT FROM 30/09/2017 TO 31/03/2018 |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES / 10/03/2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/08/1612 August 2016 | DIRECTOR APPOINTED MR TIMOTHY JAMES |
12/08/1612 August 2016 | DIRECTOR APPOINTED MR MATTHEW JOHN HATTON |
10/08/1610 August 2016 | ADOPT ARTICLES 01/07/2016 |
25/05/1625 May 2016 | 25/04/16 STATEMENT OF CAPITAL GBP 300 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/11/143 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/08/146 August 2014 | CURRSHO FROM 31/10/2014 TO 30/09/2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
03/11/113 November 2011 | 25/08/11 STATEMENT OF CAPITAL GBP 3 |
15/10/1015 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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