- Company Overview for RAINBOW CHASER LIMITED (06155182)
- Filing history for RAINBOW CHASER LIMITED (06155182)
- People for RAINBOW CHASER LIMITED (06155182)
- Charges for RAINBOW CHASER LIMITED (06155182)
- More for RAINBOW CHASER LIMITED (06155182)
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) |
---|---|---|---|
01 Nov 2024 | AA | Micro company accounts made up to 29 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 29 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 29 March 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 7 Wellington Square Hastings TN34 1PD England to 85 Westfield Lane St. Leonards-on-Sea TN37 7NF on 21 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
02 Feb 2022 | AP01 | Appointment of Mrs Michel Jane Dewar as a director on 1 February 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 29 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 29 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Mr Julian Guy Haswell on 1 March 2020 | |
03 Apr 2020 | PSC04 | Change of details for Mr Juian Haswell as a person with significant control on 1 March 2020 | |
27 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AA | Total exemption full accounts made up to 29 March 2019 | |
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
07 Aug 2019 | AD01 | Registered office address changed from 2 Hickory Drive Winchester SO22 6NJ England to 7 Wellington Square Hastings TN34 1PD on 7 August 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from C/O D Spon-Smith Compay Ltd , Marlows Station Road Northiam Rye East Sussex TN31 6QA England to 2 Hickory Drive Winchester SO22 6NJ on 2 August 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | MR04 | Satisfaction of charge 061551820002 in full | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates |