Advanced company searchLink opens in new window

RAINE ADVISORS LIMITED

Company number 08946780

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)
06 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS on 6 November 2017
06 Nov 2017 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017
12 Jun 2017 AA Accounts for a small company made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
10 Oct 2016 AP01 Appointment of Mr Jason Paul Schretter as a director on 20 September 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 TM01 Termination of appointment of Zahra Hassan as a director on 6 September 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 CH01 Director's details changed for Fred Davis on 8 April 2016
14 Apr 2016 CH01 Director's details changed for Ms Zahra Hassan on 8 April 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AD01 Registered office address changed from 4 Grosvenor Place 4th Floor London England SW1X 7HJ to One London Wall London EC2Y 5AB on 8 June 2015
15 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2014 AP01 Appointment of Zahra Hassan as a director on 19 August 2014
03 Sep 2014 AP01 Appointment of Brandon W Gardner as a director on 19 August 2014
01 Aug 2014 NM04 Change of name by provision in articles
01 Aug 2014 CERTNM Company name changed arista advisors LTD\certificate issued on 01/08/14
01 May 2014 AP01 Appointment of Fred Davis as a director
30 Apr 2014 CERTNM Company name changed mm&s (5819) LIMITED\certificate issued on 30/04/14
  • NM04 ‐ Change of name by provision in articles
30 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
30 Apr 2014 AD01 Registered office address changed from One London Wall London EC2Y 5AB on 30 April 2014
30 Apr 2014 TM01 Termination of appointment of Vindex Services Limited as a director
30 Apr 2014 TM01 Termination of appointment of Vindex Limited as a director
09 Apr 2014 TM01 Termination of appointment of Christine Truesdale as a director