Advanced company searchLink opens in new window

RAINSTONE FINANCIAL SERVICES LIMITED

Company number 09650440

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)
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
  • GBP 1
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)