- Company Overview for RAINMAKER ENERGY HOLDINGS UK LTD (09747154)
- Filing history for RAINMAKER ENERGY HOLDINGS UK LTD (09747154)
- People for RAINMAKER ENERGY HOLDINGS UK LTD (09747154)
- More for RAINMAKER ENERGY HOLDINGS UK LTD (09747154)
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) |
---|---|---|---|
28 Feb 2024 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
18 Dec 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr gavin francis james | |
25 Oct 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
08 Mar 2022 | CH01 | Director's details changed for Mr William Luke Callcott-Stevens on 1 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Douglas Barry Jenman on 1 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Gavin Francis James on 1 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr William Luke Callcott-Stevens on 1 March 2022 | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
22 Feb 2021 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from Office 205 Albert House 256-260 Old Street London London EC1V 9DD to 605 Wiverton Tower 4 New Drum Street London E1 7AS on 18 January 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
06 Sep 2017 | CH01 | Director's details changed for Mr Douglas Barry Jenman on 6 April 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Gavin Francis James on 6 April 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr William Luke Callcott-Stevens as a person with significant control on 6 April 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY England to Office 205 Albert House 256-260 Old Street London London EC1V 9DD on 24 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |