Advanced company searchLink opens in new window

RAINFAST LTD

Company number 10078883

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)
22 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CH01 Director's details changed for Mr Aidan Coyle on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL England to 48 Brenda Gautrey Way Cottenham Cambridge Cambridgeshire CB24 8XW on 10 January 2023
31 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2022 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2022 CH01 Director's details changed for Mr Aidan Coyle on 7 July 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 21 March 2022 with updates
16 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jun 2020 TM02 Termination of appointment of Anna Hourihane as a secretary on 5 December 2019
02 Jun 2020 PSC02 Notification of Engine Room 7 Limited as a person with significant control on 5 December 2019
02 Jun 2020 PSC07 Cessation of Aidan Coyle as a person with significant control on 5 December 2019
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
17 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 101
22 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 100