THE RAINMAKERS LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | Application to strike the company off the register |
05/04/225 April 2022 | Director's details changed for Mr Benjamin Peter Bernard Way on 2022-04-04 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
22/01/1922 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/01/1831 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM HMS PRRESIDENT VICTORIA EMBANKMENT LONDON EC4Y 0HJ |
25/05/1625 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/08/151 August 2015 | DISS40 (DISS40(SOAD)) |
30/07/1530 July 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY EMILY JOHNSON |
07/04/147 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 25 FLORAL STREET COVENT GARDEN LONDON WC2E 9DS |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER BERNARD WAY / 01/12/2009 |
19/05/1019 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
01/04/101 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | DISS40 (DISS40(SOAD)) |
06/08/096 August 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | FIRST GAZETTE |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM BEDFORD CHAMBERS THE PIAZZA COVENT GARDEN LONDON WC2E 8HA |
24/07/0824 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WAY / 02/06/2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | APPOINTMENT TERMINATED SECRETARY NAOMI FRUEN |
24/07/0824 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / EMILY JOHNSON / 02/06/2008 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/05/072 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | NEW SECRETARY APPOINTED |
21/03/0721 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/02/073 February 2007 | SECRETARY'S PARTICULARS CHANGED |
01/06/061 June 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
07/10/057 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/07/054 July 2005 | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/12/047 December 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 4TH FLOOR, 199 PICCADILLY LONDON GREATER LONDON W1J 9HA |
30/03/0430 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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