Advanced company searchLink opens in new window

INSANE IN THE RAIN LTD

Company number 10440985

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)
26 Apr 2024 PSC04 Change of details for Mr Jack Jeffry Edwards as a person with significant control on 1 April 2024
26 Feb 2024 TM01 Termination of appointment of Mark Brinley Aldo Edwards as a director on 26 February 2024
26 Feb 2024 AP03 Appointment of Ms Hannah Edwards as a secretary on 26 February 2024
26 Feb 2024 AP01 Appointment of Ms Hannah Edwards as a director on 26 February 2024
02 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 May 2023 AD01 Registered office address changed from 6D Littlecombe Business Park Lister Road Dursley GL11 4BA England to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU on 15 May 2023
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
30 Aug 2022 AD01 Registered office address changed from Old Auster the Causeway Mark Highbridge TA9 4QF England to 6D Littlecombe Business Park Lister Road Dursley GL11 4BA on 30 August 2022
25 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
19 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Apr 2019 TM01 Termination of appointment of Jack Jeffry Edwards as a director on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Mark Brinley Aldo Edwards as a director on 2 April 2019
12 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 CS01 Confirmation statement made on 20 October 2017 with no updates
22 Jan 2018 AD01 Registered office address changed from 217 Clevedon Road Tickenham North Somerset BS21 6RX England to Old Auster the Causeway Mark Highbridge TA9 4QF on 22 January 2018
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off