RAYNESTORM LTD

C/O 16-18 South Parade, Weston-Super-Mare, BS23 1JN, North Somerset, England
StatusACTIVE
Company No.10214511
CategoryPrivate Limited Company
Incorporated03 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

RAYNESTORM LTD is an active private limited company with number 10214511. It was incorporated 7 years, 11 months, 11 days ago, on 03 June 2016. The company address is C/O 16-18 South Parade, Weston-super-mare, BS23 1JN, North Somerset, England.



Company Fillings

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-01

Psc name: John Vincent Deane

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-01

Psc name: Richard David Freeman

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Ward

Appointment date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Richard David Freeman

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Freeman

Change date: 2022-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102145110001

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Mr Richard David Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Robert Ktoris

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Capital : 15,420 GBP

Date: 2020-03-05

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Capital : 11,460 GBP

Date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 03 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-03

Psc name: Andrew Kimitri

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2019

Action Date: 27 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-27

Charge number: 102145110002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2018-07-27

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Capital : 9,298 GBP

Date: 2018-05-29

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Capital : 8,597 GBP

Date: 2018-01-12

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Capital : 8,379 GBP

Date: 2018-01-10

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 7,996 GBP

Date: 2017-12-22

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Capital : 7,896 GBP

Date: 2017-12-06

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Capital : 7,498 GBP

Date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kimitri

Appointment date: 2018-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2018

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 5,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102145110001

Charge creation date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 03 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS-INNOVATE LTD

30 SCHOOL HOUSE LANE,COVENTRY,CV2 2BA

Number:07476174
Status:ACTIVE
Category:Private Limited Company

BROADCASTING NETWORK UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09248542
Status:ACTIVE
Category:Private Limited Company

COTTERS ESTATE AGENTS LIMITED

138 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4DT

Number:11924892
Status:ACTIVE
Category:Private Limited Company

KHING LTD

56-58 CLERKENWELL ROAD,LONDON,EC1M 5PX

Number:08601729
Status:ACTIVE
Category:Private Limited Company

MUMBYS INTRODUCTORY LIVE-IN CARE SERVICE LIMITED

NOAHS ARK WANTAGE ROAD,ABINGDON,OX13 5NY

Number:11335757
Status:ACTIVE
Category:Private Limited Company

THE NATURAL DELI GROUP LIMITED

17 PINE GROVE PINE GROVE,FLEET,GU52 6BD

Number:10220033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source