Advanced company searchLink opens in new window

RAINBIRD TECHNOLOGIES LTD

Company number 08599568

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)
23 Sep 2024 PSC05 Change of details for Rainbird Ai Limited as a person with significant control on 23 September 2024
24 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
04 Jul 2024 PSC05 Change of details for Rb Ai Limited as a person with significant control on 14 April 2024
21 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 Apr 2024 PSC05 Change of details for a person with significant control
14 Mar 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
31 Jan 2024 CH01 Director's details changed for Mr Benjamin Paul Taylor on 20 January 2024
23 Jan 2024 PSC07 Cessation of Henry James Macfarlane Maxey as a person with significant control on 20 January 2024
22 Jan 2024 PSC02 Notification of Rb Ai Limited as a person with significant control on 20 January 2024
08 Nov 2023 SH08 Change of share class name or designation
08 Nov 2023 SH10 Particulars of variation of rights attached to shares
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 540,733.925
15 Sep 2023 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
21 Aug 2023 AD02 Register inspection address has been changed from 28 Tombland Norwich NR3 1RE England to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 540,707.375
14 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 5 July 2019
14 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 5 July 2020
14 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 5 July 2022
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Dec 2022 TM01 Termination of appointment of James Robertson Loft as a director on 19 December 2022
15 Sep 2022 PSC07 Cessation of James Andrew Duez as a person with significant control on 1 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Benjamin Paul Taylor on 15 September 2022
15 Sep 2022 PSC01 Notification of Henry James Maxey as a person with significant control on 1 September 2022
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 540,602.925