RAINBOW CARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Director's details changed for Mr Dalitso Ngoma on 2025-08-11 |
14/08/2514 August 2025 New | Appointment of Mr Dalitso Ngoma as a director on 2025-08-11 |
14/08/2514 August 2025 New | Appointment of Mr Ganizani Ngoma as a director on 2025-08-11 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
22/08/2322 August 2023 | Change of details for Mrs Florence Chanda Britton as a person with significant control on 2023-08-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE CHANDA BRITTON / 10/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENCE CHANDA BRITTON / 15/05/2016 |
26/04/1626 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055857830002 |
21/04/1621 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
25/06/1425 June 2014 | VARYING SHARE RIGHTS AND NAMES |
25/06/1425 June 2014 | SUB-DIVISION 04/06/14 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS FLORENCE CHANDA BRITTON / 01/07/2013 |
15/10/1315 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | PREVEXT FROM 31/10/2011 TO 31/03/2012 |
10/10/1110 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, SECRETARY ABU SAWANEH |
29/10/1029 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE CHANDA BRITTON / 30/09/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE CHANDA WALL / 10/07/2010 |
19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 4 JURY STREET WARWICK WARWICKSHIRE CV34 4EW |
25/05/1025 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 11 KINGFISHER BUSINESS PARK LAKESIDE REDDITCH WORCS B98 8LG |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE CHANDA WALL / 06/10/2009 |
21/10/0921 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE WALL / 03/03/2009 |
09/10/089 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/12/061 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCESTERSHIRE B97 6HA |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 5 BRIDLEY MOOR ROAD REDDITCH B97 6HU |
24/11/0524 November 2005 | NEW DIRECTOR APPOINTED |
03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
17/10/0517 October 2005 | SECRETARY RESIGNED |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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