Rainbow Enterprises (London) Ltd was registered on 04 July 2000 and are based in Abingdon in Oxfordshire. Rainbow Enterprises (London) Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Merle Miriam | 14 March 2001 | 31 March 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Trevor Thomas | 14 March 2001 | 31 March 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 21 July 2019 | |
AA - Annual Accounts | 02 December 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 09 July 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 15 November 2014 | |
AR01 - Annual Return | 26 July 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 04 July 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 16 July 2007 | |
RESOLUTIONS - N/A | 15 December 2006 | |
RESOLUTIONS - N/A | 15 December 2006 | |
RESOLUTIONS - N/A | 15 December 2006 | |
RESOLUTIONS - N/A | 15 December 2006 | |
AA - Annual Accounts | 15 December 2006 | |
363a - Annual Return | 28 July 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 04 July 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 03 December 2001 | |
395 - Particulars of a mortgage or charge | 14 August 2001 | |
363s - Annual Return | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 02 July 2001 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
CERTNM - Change of name certificate | 08 June 2001 | |
225 - Change of Accounting Reference Date | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
287 - Change in situation or address of Registered Office | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
CERTNM - Change of name certificate | 16 March 2001 | |
NEWINC - New incorporation documents | 04 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 August 2001 | Outstanding |
N/A |
Debenture | 02 August 2001 | Outstanding |
N/A |