RAINMAKRR LABS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED BENCHIFY LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

15/06/1615 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM C/O DAN KEEGAN THE HOXTON MIX 86-90 PAUL ST (3RD FLOOR) LONDON EC2A 4NE

View Document

03/11/143 November 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/12/1319 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM, THE HUXTON MIX 86-90 PAUL ST, LONDON, EC2A 4NE

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM, C/O DAN KEEGAN, THE HOXTON MIX 86-90 PAUL STREET, 3RD FLOOR, LONDON, EC2A 4NE, ENGLAND

View Document

10/09/1310 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEEGAN / 10/09/2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAN KEEGAN / 10/09/2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH, ENGLAND

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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