RAINBOW DEVELOPMENTS (U.K.) LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/09/2519 September 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Return of final meeting in a members' voluntary winding up

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Declaration of solvency

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Registered office address changed from Little Martins Bury Rise Hemel Hempstead HP3 0DN to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM LITTLE MARTINS BURY RISE BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0DN ENGLAND

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR ASHOK SAVJI TOSAR / 15/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM LITTLE MARTINS BURY RISE HEMEL HEMPSTEAD HP3 0DN ENGLAND

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY NISHA TOSAR

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR CHANDULAL SAVJI TOSAR

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASHOK TOSAR

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 72 - 74 THE HIGH STREET TWO MILE ASH MILTON KEYNES BUCKS. MK8 8HD.

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 SAIL ADDRESS CREATED

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/12/1215 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/01/119 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK SAVJI TOSAR / 13/02/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NISHA TOSAR / 13/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NISHA TOSAR / 01/06/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK SAVJI TOSAR / 01/06/2009

View Document

20/09/0920 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR CHANDULAL TOSAR

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR ASHOK SAVJI TOSAR

View Document

28/08/0928 August 2009 SECRETARY APPOINTED MRS NISHA ASHOK TOSAR

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY HALINA TOSAR

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/09/9816 September 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 STRIKE-OFF ACTION SUSPENDED

View Document

19/05/9819 May 1998 FIRST GAZETTE

View Document

19/03/9719 March 1997 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/03/9622 March 1996 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/12/9414 December 1994 S386 DISP APP AUDS 02/12/94

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: 18 HEATH RD LEIGHTON BUZZARD BEDS LU7 8AB

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 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