RAINBOW CONVERSIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-12 with no updates |
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/03/2320 March 2023 | Registered office address changed from The Old School House, Dartford Road, March Cambs PE15 8AE to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 16/10/1416 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SPIES / 18/09/2014 |
| 16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS SPIES / 18/09/2014 |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/11/136 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/10/1230 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 25/10/1125 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/10/1022 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 29/10/0929 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS SPIES / 01/10/2009 |
| 20/10/0920 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 30/10/0830 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 23/10/0823 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
| 20/11/0720 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 30/10/0630 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 24/10/0624 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 09/11/059 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
| 01/11/041 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
| 21/08/0421 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/08/0419 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
| 15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
| 15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/10/0314 October 2003 | DIRECTOR RESIGNED |
| 14/10/0314 October 2003 | SECRETARY RESIGNED |
| 14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
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