Advanced company searchLink opens in new window

RAINBOW BODYSHOP (2) LIMITED

Company number 06278188

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 062781880005, 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 062781880003 in full
22 Apr 2024 MR04 Satisfaction of charge 062781880004 in full
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
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Jan 2024 CH01 Director's details changed for Mr Richard Kenneth Steer on 4 January 2024
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
18 Jul 2023 AA Accounts for a small company made up to 30 April 2022
07 Jul 2023 MR01 Registration of charge 062781880004, created on 30 June 2023
24 Jan 2023 AA01 Previous accounting period shortened from 30 June 2022 to 30 April 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jun 2022 MR01 Registration of charge 062781880003, created on 27 June 2022
06 May 2022 MR04 Satisfaction of charge 062781880002 in full
06 May 2022 MR04 Satisfaction of charge 1 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 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 PSC05 Change of details for Nuview Group Limited as a person with significant control on 29 April 2022
03 May 2022 TM01 Termination of appointment of Andrew Walters as a director on 29 April 2022
03 May 2022 TM01 Termination of appointment of Richard James Thorogood as a director on 29 April 2022
03 May 2022 AP01 Appointment of Mr Richard Kenneth Steer as a director on 29 April 2022