RAINBOW TREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE FARRANCE / 10/06/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE KERR

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MISS CLAIRE LOUISE FARRANCE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CLARE KERR / 01/01/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH DOBBIN / 28/06/2011

View Document

30/01/1130 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/01/1019 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH DOBBIN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD FRISBY / 19/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 3 GROVELANDS SEAFORTH GROVE SOUTHEND ON SEA ESSEX SS2 4DU

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 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