RAINSTONE FINANCIAL SERVICES LIMITED
Company number 09650440
- Company Overview for RAINSTONE FINANCIAL SERVICES LIMITED (09650440)
- Filing history for RAINSTONE FINANCIAL SERVICES LIMITED (09650440)
- People for RAINSTONE FINANCIAL SERVICES LIMITED (09650440)
- Charges for RAINSTONE FINANCIAL SERVICES LIMITED (09650440)
- More for RAINSTONE FINANCIAL SERVICES LIMITED (09650440)
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) |
---|---|---|---|
29 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 May 2019 | AP01 | Appointment of Mr Mohsin Musa Adam as a director on 1 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Abul Fazal Mohammed Almas Uddin as a director on 26 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Unit 3a Lakeside Business Village Fleming Road Chafford Hundred Grays RM16 6EW United Kingdom to Unit G2 Myrdle Street London E1 1HL on 21 March 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Dec 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
04 Dec 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jan 2018 | AD01 | Registered office address changed from 17 Plumbers Row Unit D London E1 1EQ England to Unit 3a Lakeside Business Village Fleming Road Chafford Hundred Grays RM16 6EW on 29 January 2018 | |
23 Nov 2017 | AP01 | Appointment of Mr Abul Fazal Mohammed Almas Uddin as a director on 23 November 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Suite a0180 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 17 Plumbers Row Unit D London E1 1EQ on 27 September 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Khoyrul Islam as a director on 7 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Kobir Ahmed as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AP01 | Appointment of Mr Khoyrul Islam as a director on 19 June 2017 | |
09 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|