RAINBOWWAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Jonathan Walker Whitwam as a director on 2025-09-01

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Cessation of Gregoris Kambouroglou as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Cessation of Maria Lemos Kambouroglou as a person with significant control on 2024-09-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WALKER WHITWAM

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 08/12/15 STATEMENT OF CAPITAL GBP 100000

View Document

25/06/1825 June 2018 08/12/15 STATEMENT OF CAPITAL GBP 100000

View Document

17/05/1817 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016

View Document

22/02/1822 February 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

22/02/1822 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LEMOS / 01/07/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1616 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 ADOPT ARTICLES 18/04/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 15 FLOOD STREET LONDON SW3 5ST UNITED KINGDOM

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/09/1114 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA LEMOS / 01/08/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 15 FLOOD STREET LONDON SW3 5ST

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/09/0730 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 25 LONGFORD STREET LONDON NW1 3NY

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0525 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 44A PARK TOWN OXFORD OX2 6SJ

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 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