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)
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
03 May 2022 AP01 Appointment of Mr Paul Hawkes as a director on 29 April 2022
25 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 31 December 2021
10 Jan 2022 PSC02 Notification of Nuview Group Limited as a person with significant control on 18 November 2021
10 Jan 2022 PSC07 Cessation of Rainbow Bodyshop Limited as a person with significant control on 18 November 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 25/03/22
09 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
29 Nov 2021 PSC02 Notification of Rainbow Bodyshop Limited as a person with significant control on 18 November 2021
29 Nov 2021 PSC07 Cessation of Richard James Thorogood as a person with significant control on 18 November 2021
29 Nov 2021 PSC07 Cessation of Andrew Walters as a person with significant control on 18 November 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2020 CS01 Confirmation statement made on 31 December 2019 with updates
31 Jan 2020 PSC04 Change of details for Mr Richard James Thorogood as a person with significant control on 31 December 2019
31 Jan 2020 CH01 Director's details changed for Mr Richard James Thorogood on 31 December 2019
30 Jan 2020 TM02 Termination of appointment of Earle Avann as a secretary on 31 December 2019