RAINDANCE EDUCATIONAL SERVICES LIMITED
Company number 09846821
- Company Overview for RAINDANCE EDUCATIONAL SERVICES LIMITED (09846821)
- Filing history for RAINDANCE EDUCATIONAL SERVICES LIMITED (09846821)
- People for RAINDANCE EDUCATIONAL SERVICES LIMITED (09846821)
- More for RAINDANCE EDUCATIONAL SERVICES LIMITED (09846821)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
07 Nov 2024 | PSC04 | Change of details for Mr Zulfiqar Ali Choudhry as a person with significant control on 1 October 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from First Floor, Front Office Unicorn House 221-222 Shoreditch High Street London E1 6PJ England to 10a Craven Street London WC2N 5PE on 23 July 2024 | |
07 May 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
25 Apr 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
18 Jul 2022 | TM01 | Termination of appointment of Bruce Elliot Grove as a director on 31 March 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Philip Peter Gambrill as a director on 31 March 2022 | |
09 Jun 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
11 Apr 2022 | AAMD | Amended accounts for a small company made up to 31 October 2020 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
29 Mar 2022 | PSC07 | Cessation of Bruce Elliot Grove as a person with significant control on 21 March 2022 | |
29 Mar 2022 | PSC01 | Notification of Zulfiqar Ali Choudhry as a person with significant control on 21 March 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from Lion House 3 Plough Yard Shoreditch London EC2A 3LP England to First Floor, Front Office Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 2 November 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Jun 2019 | PSC04 | Change of details for Mr Bruce Elliot Grove as a person with significant control on 1 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Bruce Elliot Grove on 1 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Philip Peter Gambrill on 1 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Town Hall Chambers, 148 High Street Herne Bay Kent CT6 5NW United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 4 June 2019 |