Advanced company searchLink opens in new window

RAINBOW BODYSHOP LIMITED

Company number 04241821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2024 MR01 Registration of charge 042418210004, created on 24 July 2024
21 May 2024 CH01 Director's details changed for Mr Paul Hawkes on 20 May 2024
22 Apr 2024 MR04 Satisfaction of charge 042418210002 in full
22 Apr 2024 MR04 Satisfaction of charge 042418210003 in full
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
25 Jan 2024 CH01 Director's details changed for Mr Richard Kenneth Steer on 25 January 2024
19 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
21 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
16 Nov 2023 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 1,800
15 Nov 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 600
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jul 2023 AA Accounts for a small company made up to 30 April 2022
07 Jul 2023 MR01 Registration of charge 042418210003, created on 30 June 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Jan 2023 AA01 Previous accounting period shortened from 30 June 2022 to 30 April 2022
28 Jun 2022 MR01 Registration of charge 042418210002, created on 27 June 2022
09 May 2022 SH01 Statement of capital following an allotment of shares on 14 December 2001
  • GBP 188,500
  • ANNOTATION Clarification 2ND filed 88(2) form (1985 act) originally registered 29/7/02.
06 May 2022 MR04 Satisfaction of charge 042418210001 in full
05 May 2022 MA Memorandum and Articles of Association
05 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 PSC05 Change of details for Nuview Group Limited as a person with significant control on 29 April 2022
03 May 2022 AD01 Registered office address changed from Rainbow Bodyshops 466 Bath Road Slough Berkshire SL1 6BB to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 3 May 2022
03 May 2022 TM01 Termination of appointment of Andrew Walters as a director on 29 April 2022