Advanced company searchLink opens in new window

RAIN TECHNOLOGY RESEARCH LIMITED

Company number 10367893

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)
30 Oct 2023 AD01 Registered office address changed from Magdelene Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA England to Magdalen Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA on 30 October 2023
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
14 Jul 2023 PSC02 Notification of Reald Spark, Llc as a person with significant control on 9 September 2016
14 Jul 2023 AD01 Registered office address changed from Spaces, the Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG England to Magdelene Centre Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA on 14 July 2023
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
26 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
21 Oct 2022 PSC07 Cessation of Reald Spark Llc as a person with significant control on 9 September 2016
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
16 Dec 2021 AP01 Appointment of Mr Travis Mark Paranto as a director on 3 December 2021
16 Dec 2021 TM01 Termination of appointment of Jeffrey Richard Spain as a director on 30 November 2021
08 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
14 Sep 2021 PSC02 Notification of Reald Spark Llc as a person with significant control on 9 September 2016
13 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 13 September 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-09
30 Jul 2021 AP01 Appointment of Mr Robert Allan Ramsey as a director on 23 July 2021
22 Apr 2021 AA Accounts for a small company made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
12 Feb 2020 AD01 Registered office address changed from Suite C-1, Breakspear Park, Hemel Hempstead Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom to Spaces, the Maylands Building Maylands Avenue Hemel Hempstead HP2 7TG on 12 February 2020
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with updates
20 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div/ company business 18/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 SH02 Sub-division of shares on 18 April 2019
19 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates