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)
03 Jul 2019 PSC01 Notification of Richard Thorogood as a person with significant control on 24 May 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
06 Dec 2018 AD01 Registered office address changed from Rainbow Bodyshop Prestige Limited White Hart Road Slough SL1 2SF to Rainbow Bodyshops 466 Bath Road Slough Berkshire SL1 6BB on 6 December 2018
17 Oct 2018 SH03 Purchase of own shares.
23 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/03/2022
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 1,800
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2022.
01 Feb 2018 SH10 Particulars of variation of rights attached to shares
01 Feb 2018 SH08 Change of share class name or designation
31 Jan 2018 AP01 Appointment of Mr Richard James Thorogood as a director on 2 January 2018
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 June 2017
  • GBP 2,000.00
07 Jul 2017 PSC01 Notification of Earle Avann as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Andrew Walters as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
08 Jul 2013 AD01 Registered office address changed from R & C Motor Co White Hart Road Slough Berkshire SL1 2SF on 8 July 2013
04 May 2013 MR01 Registration of charge 042418210001
10 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012