- Company Overview for RAINBOW OFFICE SUPPLIES LIMITED (03842754)
- Filing history for RAINBOW OFFICE SUPPLIES LIMITED (03842754)
- People for RAINBOW OFFICE SUPPLIES LIMITED (03842754)
- Charges for RAINBOW OFFICE SUPPLIES LIMITED (03842754)
- More for RAINBOW OFFICE SUPPLIES LIMITED (03842754)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
30 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from C/O C/O Ellis Taylor Law Firm 44/45 Chancery Lane London WC2A 1JE United Kingdom on 12 October 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
10 Nov 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from C/O Ellis Taylor 4Th Floor Oldebourne House 46-47 Chancery Lane London WC2A 1JE on 7 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr Kanwal Deep Singh Awal on 16 September 2010 | |
03 Dec 2009 | CH01 | Director's details changed for Jonathan Michael Mccarthy on 1 November 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Nov 2008 | 363a | Return made up to 16/09/08; full list of members | |
18 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Jan 2008 | 363a | Return made up to 16/09/07; full list of members | |
08 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Jan 2008 | 288b | Director resigned | |
19 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 |