Advanced company searchLink opens in new window

RAINMAKER EMEA LIMITED

Company number 04321694

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)
11 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Rupert William Jasper Phelps Cook on 1 October 2009
18 Nov 2009 AD01 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 18 November 2009
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2009 288a Director appointed rupert william jasper phelps cook
20 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
12 Dec 2008 SA Statement of affairs
12 Dec 2008 88(2) Capitals not rolled up
27 Nov 2008 363a Return made up to 13/11/08; full list of members
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Nov 2008 288a Director appointed david tulacz
24 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Sep 2008 288b Appointment terminated director james pentreath
04 Jan 2008 363a Return made up to 13/11/07; full list of members
04 Jan 2008 288a New secretary appointed
03 Jan 2008 288a New director appointed
27 Nov 2007 288b Secretary resigned
16 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Feb 2007 169 £ ic 3027/2427 02/01/07 £ sr 60000@.01=600
05 Dec 2006 363a Return made up to 13/11/06; full list of members
11 Sep 2006 288b Director resigned
19 Jun 2006 AA Total exemption small company accounts made up to 31 December 2005
26 May 2006 288a New secretary appointed;new director appointed
26 May 2006 288b Secretary resigned