About

Registered Number: 04198383
Date of Incorporation: 11/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG,

 

Rainbow Alliance Ltd was founded on 11 April 2001 with its registered office in Gloucester,. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKRILL, Simon Ian 11 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ACKRILL, Amanda Jane 11 April 2001 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 30 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 19 May 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 December 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 07 June 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 08 May 2002
225 - Change of Accounting Reference Date 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.