- Company Overview for RAINBIRD TECHNOLOGIES LTD (08599568)
- Filing history for RAINBIRD TECHNOLOGIES LTD (08599568)
- People for RAINBIRD TECHNOLOGIES LTD (08599568)
- Registers for RAINBIRD TECHNOLOGIES LTD (08599568)
- More for RAINBIRD TECHNOLOGIES LTD (08599568)
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
|
|
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
|
|
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
|