RAINBOW CONNECTED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Termination of appointment of Ronnie Paul Spooner as a director on 2021-07-30

View Document

14/07/2114 July 2021 Termination of appointment of Martyn John Holman as a director on 2021-06-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR MARTYN JOHN HOLMAN

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR RONNIE PAUL SPOONER

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 CESSATION OF CM DIGITAL MEDIA LIMITED AS A PSC

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / RAINBOW (UK) LIMITED / 18/01/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS JOANNE CLAIRE DEANE

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIRE DEANE / 05/06/2019

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078001480003

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY EGGLETON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078001480002

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

15/03/1715 March 2017 ARTICLES OF ASSOCIATION

View Document

03/03/173 March 2017 ALTER ARTICLES 14/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 25000

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078001480001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN

View Document

01/03/121 March 2012 SECRETARY APPOINTED MRS JOANNE CLAIRE DEAN

View Document

01/03/121 March 2012 06/10/11 STATEMENT OF CAPITAL GBP 100

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR GARY PETER EGGLETON

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

06/10/116 October 2011 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