RAINBOW PROFESSIONAL LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a medium company made up to 2024-06-30

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

19/06/2419 June 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-06-30

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

13/06/2313 June 2023 Termination of appointment of Simon Place as a director on 2023-06-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Simon Place as a director on 2022-02-01

View Document

14/06/2114 June 2021 Satisfaction of charge 051390830003 in full

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

14/06/2114 June 2021 Satisfaction of charge 1 in full

View Document

14/06/2114 June 2021 Satisfaction of charge 2 in full

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/01/207 January 2020

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ALEXANDRE ALBERT SABINE TALPE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR PIERRE FERNAND THESSA TALPE

View Document

07/08/197 August 2019 CESSATION OF GARY DIGBY LISTER AS A PSC

View Document

07/08/197 August 2019 CESSATION OF CAROLE LYNNE LISTER AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE LISTER

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY CAROLE LISTER

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR XAVIER ESTEBANJ TALPE

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALINVEST NV

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

05/12/175 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LYNNE LISTER / 01/01/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DIGBY LISTER / 01/01/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE LYNNE LISTER / 01/01/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051390830003

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LYNNE LISTER / 15/10/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DIGBY LISTER / 25/11/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE LYNNE LISTER / 25/11/2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DIGBY LISTER / 27/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LYNNE LISTER / 27/05/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: ONEDIN HOUSE NEPTUNE STREET HULL EAST YORKSHIRE HU3 2BP

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 131 CUMBERLAND STREET HULL HULL EAST YORKSHIRE HU2 0PP

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company