Advanced company searchLink opens in new window

RAINTER LIMITED

Company number 07251269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
12 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2011-11-01
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