DOUBLE RAINBOW MARKETING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

15/09/2315 September 2023 Cessation of Lynda Johnson as a person with significant control on 2023-09-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Registered office address changed from 14 Archers Green Road Westbrook Warrington WA5 7XS England to 4 Archers Green Road Westbrook Warrington Cheshire WA5 7XS on 2021-07-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDA JOHNSON

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETTER HATTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/10/1823 October 2018 CURRSHO FROM 30/09/2019 TO 28/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 36 BURNISTON ROAD HULL HU5 4JY UNITED KINGDOM

View Document

17/10/1717 October 2017 CESSATION OF PETER HATTON AS A PSC

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MS LYNDA JOHNSON / 14/09/2017

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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