RAINBOW PROPERTIES LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Yael Toledano-Esptein as a secretary on 2024-10-17

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Satisfaction of charge 029619160019 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 17 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 18 in full

View Document

20/10/2120 October 2021 Cessation of Shmuel Ziser as a person with significant control on 2021-09-13

View Document

20/10/2120 October 2021 Notification of Holdco Z3 Ltd as a person with significant control on 2021-09-13

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHMUEL ZISER

View Document

01/12/171 December 2017 CESSATION OF GUY RAFAEL ZISER AS A PSC

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 ARTICLES OF ASSOCIATION

View Document

10/01/1710 January 2017 ALTER ARTICLES 16/12/2016

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029619160019

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/133 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 45 FITZJOHNS AVENUE LONDON NW3 5JU

View Document

14/09/1114 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1015 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/01/1020 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 43-45 FITZJOHNS AVENUE LONDON NW3 5JU

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: ONE HYDE PARK PLACE MARBLE ARCH LONDON W2 2LH

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/11/0317 November 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 DELIVERY EXT'D 3 MTH 28/02/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/12/013 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

19/12/0019 December 2000 DELIVERY EXT'D 3 MTH 28/02/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/12/9915 December 1999 DELIVERY EXT'D 3 MTH 28/02/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 57 GREAT EASTERN STREET LONDON EC2A 3QD

View Document

30/12/9730 December 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/06/979 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 £ NC 1000/20000 22/12/

View Document

04/09/964 September 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED

View Document

11/10/9411 October 1994 ADOPT MEM AND ARTS 27/09/94

View Document

24/08/9424 August 1994 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