Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rafale Design LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£33,801 +21.52%
Employees£1 0%
Total assets£13,335 +2.66%

PAINTBAND LIMITED

Details

Company type Private Limited Company, Active
Company Number 04122371
Record last updated Wednesday, December 21, 2016 9:14:20 AM UTC
Official Address Peterbridge House The Lakes Northampton Northamptonshire NN47hb Rushmills
There are 239 companies registered at this street
Locality Rushmills
Region England
Postal Code NN47HB
Sector specialised design activities

Charts

Visits

RAFALE DESIGN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-82015-122023-12024-92024-11012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Financials Jul 30, 2015 Annual accounts Annual accounts
Registry Jan 9, 2015 Annual return Annual return
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry Jan 2, 2014 Annual return Annual return
Financials Dec 20, 2013 Annual accounts Annual accounts
Financials Jan 6, 2013 Annual accounts 4122... Annual accounts 4122...
Registry Dec 27, 2012 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Dec 27, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 27, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 17, 2012 Annual return Annual return
Registry Aug 18, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Annual return Annual return
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Dec 14, 2010 Annual return Annual return
Registry Jan 26, 2010 Annual return 4122... Annual return 4122...
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Registry Jan 26, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Dec 21, 2009 Annual accounts Annual accounts
Registry Mar 18, 2009 Resignation of a secretary Resignation of a secretary
Registry Mar 18, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 12, 2009 Annual return Annual return
Financials Oct 20, 2008 Annual accounts Annual accounts
Registry Jan 29, 2008 Annual return Annual return
Financials Jan 8, 2008 Annual accounts Annual accounts
Financials Jan 10, 2007 Annual accounts 4122... Annual accounts 4122...
Registry Jan 10, 2007 Annual return Annual return
Financials Feb 6, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Dec 14, 2003 Annual return 4122... Annual return 4122...
Financials Jul 23, 2003 Annual accounts Annual accounts
Registry Jan 20, 2003 Annual return Annual return
Registry Jan 20, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 20, 2003 Director's particulars changed Director's particulars changed
Financials Oct 14, 2002 Annual accounts Annual accounts
Registry Jan 23, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 23, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4122... Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4122...
Registry Dec 13, 2001 Annual return Annual return
Registry May 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry May 2, 2001 Change of accounting reference date Change of accounting reference date
Registry Jan 29, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 29, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 29, 2001 Appointment of a director Appointment of a director
Registry Jan 26, 2001 Company name change Company name change
Registry Jan 26, 2001 Change of name certificate Change of name certificate
Registry Jan 25, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 25, 2001 Resignation of a director Resignation of a director
Registry Jan 25, 2001 Resignation of one Nominee Director Resignation of one Nominee Director
Registry - Resignation of one Secretary (a man) Resignation of one Secretary (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)