- Company Overview for RAINTER LIMITED (07251269)
- Filing history for RAINTER LIMITED (07251269)
- People for RAINTER LIMITED (07251269)
- More for RAINTER LIMITED (07251269)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2016 | CH01 | Director's details changed for Claire Isobel Williams on 15 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Feb 2016 | AA01 | Current accounting period shortened from 30 May 2015 to 31 December 2014 | |
21 Aug 2015 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
27 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Claire Isobel Williams on 12 August 2014 | |
02 Jul 2014 | CERTNM |
Company name changed intercon design LTD\certificate issued on 02/07/14
|
|
12 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
28 Apr 2014 | CH01 | Director's details changed for Claire Isobel Williams on 28 April 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from C/O Wellden Turnbull 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 | |
13 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 8 February 2013
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
01 Mar 2012 | TM02 | Termination of appointment of Jd Secretariat Limited as a secretary | |
01 Mar 2012 | AD01 | Registered office address changed from 5Th Floor 1 Lumley Street Mayfair London W1K 6TT England on 1 March 2012 | |
10 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
09 Nov 2011 | CERTNM |
Company name changed link marketing international LIMITED\certificate issued on 09/11/11
|
|
09 Nov 2011 | CONNOT | Change of name notice | |
16 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders |