About

Registered Number: 04026654
Date of Incorporation: 04/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 30 Asquith Park, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4FL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 August 2001 Outstanding

N/A

Debenture 02 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.