About

Registered Number: 06932288
Date of Incorporation: 12/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 29 Eastwood Gardens, Newcastle Upon Tyne, NE3 3DP,

 

Established in 2009, Rainbow (Newcastle) Ltd are based in Newcastle Upon Tyne, it's status is listed as "Active". The current directors of this company are listed as Akhter, Shamim, Creditreform (Secretaries) Limited, Ahmad, Robina, Ahmed, Nabila, Ali, Ashiya Parveen at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Robina 12 June 2009 15 June 2009 1
AHMED, Nabila 12 June 2009 15 June 2009 1
ALI, Ashiya Parveen 12 June 2009 15 June 2009 1
Secretary Name Appointed Resigned Total Appointments
AKHTER, Shamim 12 June 2009 15 June 2009 1
CREDITREFORM (SECRETARIES) LIMITED 12 June 2009 12 June 2009 1

Filing History

Document Type Date
PSC01 - N/A 28 April 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
SH19 - Statement of capital 13 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2017
CAP-SS - N/A 18 April 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 January 2016
AA01 - Change of accounting reference date 22 January 2016
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 05 August 2015
MR01 - N/A 20 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 20 July 2013
AR01 - Annual Return 07 July 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
AD01 - Change of registered office address 15 July 2010
395 - Particulars of a mortgage or charge 17 August 2009
287 - Change in situation or address of Registered Office 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2015 Outstanding

N/A

A registered charge 02 July 2013 Outstanding

N/A

Debenture 03 April 2013 Outstanding

N/A

Mortgage 14 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.