- Company Overview for RAINBOW BODYSHOP LIMITED (04241821)
- Filing history for RAINBOW BODYSHOP LIMITED (04241821)
- People for RAINBOW BODYSHOP LIMITED (04241821)
- Charges for RAINBOW BODYSHOP LIMITED (04241821)
- More for RAINBOW BODYSHOP LIMITED (04241821)
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
|
|
15 Nov 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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
|
|
06 May 2022 | MR04 | Satisfaction of charge 042418210001 in full | |
05 May 2022 | MA | Memorandum and Articles of Association | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
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 |