Advanced company searchLink opens in new window

RAINDANCE EDUCATIONAL SERVICES LIMITED

Company number 09846821

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)
05 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
25 Apr 2023 AA Accounts for a small company made up to 31 October 2022
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
18 Jul 2022 TM01 Termination of appointment of Bruce Elliot Grove as a director on 31 March 2022
18 Jul 2022 TM01 Termination of appointment of Philip Peter Gambrill as a director on 31 March 2022
09 Jun 2022 AA Accounts for a small company made up to 31 October 2021
11 Apr 2022 AAMD Amended accounts for a small company made up to 31 October 2020
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 PSC07 Cessation of Bruce Elliot Grove as a person with significant control on 21 March 2022
29 Mar 2022 PSC01 Notification of Zulfiqar Ali Choudhry as a person with significant control on 21 March 2022
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from Lion House 3 Plough Yard Shoreditch London EC2A 3LP England to First Floor, Front Office Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 2 November 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Jun 2019 PSC04 Change of details for Mr Bruce Elliot Grove as a person with significant control on 1 June 2019
12 Jun 2019 CH01 Director's details changed for Mr Bruce Elliot Grove on 1 June 2019
12 Jun 2019 CH01 Director's details changed for Mr Philip Peter Gambrill on 1 June 2019
04 Jun 2019 AD01 Registered office address changed from Town Hall Chambers, 148 High Street Herne Bay Kent CT6 5NW United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 4 June 2019
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
17 Nov 2017 PSC04 Change of details for Mr Bruce Elliot Grove as a person with significant control on 10 February 2017
10 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates