RAINBOW CONNECTED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
18/03/2518 March 2025 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-18 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Termination of appointment of Ronnie Paul Spooner as a director on 2021-07-30 |
14/07/2114 July 2021 | Termination of appointment of Martyn John Holman as a director on 2021-06-30 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
17/05/2117 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR MARTYN JOHN HOLMAN |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR RONNIE PAUL SPOONER |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
17/06/1917 June 2019 | CESSATION OF CM DIGITAL MEDIA LIMITED AS A PSC |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / RAINBOW (UK) LIMITED / 18/01/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
06/06/196 June 2019 | DIRECTOR APPOINTED MRS JOANNE CLAIRE DEANE |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DEANE / 05/06/2019 |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078001480003 |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY EGGLETON |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/08/1830 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078001480002 |
06/08/186 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
15/03/1715 March 2017 | ARTICLES OF ASSOCIATION |
03/03/173 March 2017 | ALTER ARTICLES 14/02/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | 03/10/16 STATEMENT OF CAPITAL GBP 25000 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/02/1626 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078001480001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR APPOINTED MR ANDREW DEAN |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN |
01/03/121 March 2012 | SECRETARY APPOINTED MRS JOANNE CLAIRE DEAN |
01/03/121 March 2012 | 06/10/11 STATEMENT OF CAPITAL GBP 100 |
01/03/121 March 2012 | DIRECTOR APPOINTED MR GARY PETER EGGLETON |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
13/10/1113 October 2011 | DIRECTOR APPOINTED MR ANDREW DEAN |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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