TOMMYS RAINBOW CIC

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Termination of appointment of Gemma Louise Mulvey as a secretary on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Miss Samantha White as a director on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

27/10/2327 October 2023 Cessation of Gemma Mulvey as a person with significant control on 2023-09-10

View Document

27/10/2327 October 2023 Termination of appointment of Gemma Louise Mulvey as a director on 2023-10-15

View Document

27/10/2327 October 2023 Termination of appointment of Clare Marie Yorke as a director on 2023-10-07

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Appointment of Ms Clare Marie Yorke as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/12/2130 December 2021 Registered office address changed from 19-21 Albion Place Maidstone Kent ME14 5EG England to 43 Albion Place Maidstone ME14 5DZ on 2021-12-30

View Document

03/11/213 November 2021 Appointment of Mr Alan Frederick Keeves as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Lynden David Hollman as a director on 2021-10-19

View Document

30/06/2130 June 2021 CESSATION OF CLAIRE FRY AS A PSC

View Document

30/06/2130 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA MULVEY

View Document

30/06/2130 June 2021 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRY

View Document

20/05/2120 May 2021 DIRECTOR APPOINTED MRS GEMMA LOUISE MULVEY

View Document

26/04/2126 April 2021 SECRETARY APPOINTED MRS GEMMA LOUISE MULVEY

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 37 MELFORD DRIVE MAIDSTONE ME16 0UN ENGLAND

View Document

14/03/2114 March 2021 DIRECTOR APPOINTED MR LYNDEN DAVID HOLLMAN

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR KELLY COLLINS

View Document

28/01/2128 January 2021 SECRETARY APPOINTED MISS CHLOE HODEGETTS

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MRS KELLY LORRAINE COLLINS

View Document

22/01/2122 January 2021 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/12/2024 December 2020 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