- Company Overview for MICRO RAINBOW C.I.C. (08098816)
- Filing history for MICRO RAINBOW C.I.C. (08098816)
- People for MICRO RAINBOW C.I.C. (08098816)
- Charges for MICRO RAINBOW C.I.C. (08098816)
- More for MICRO RAINBOW C.I.C. (08098816)
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) |
---|---|---|---|
19 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
07 Oct 2019 | CH01 | Director's details changed for Alana Eissa on 1 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Alana Eissa as a director on 1 October 2019 | |
07 Oct 2019 | AD01 |
Registered office address changed
|
|
02 Oct 2019 | AA |
Total exemption full accounts made up to 31 December 2018
|
|
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
20 Jun 2019 | CH01 | Director's details changed for Ms Erin Power on 1 August 2017 | |
20 Jun 2019 | CH01 | Director's details changed for Gavin Mark Sharpe on 1 April 2016 | |
20 Jun 2019 | CH01 | Director's details changed for Sebastian Rocca on 1 April 2016 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2019 | CONNOT | Change of name notice | |
04 Feb 2019 | AP01 | Appointment of Mr Barry Antone O'leary as a director on 29 January 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
10 Mar 2016 | AD01 | Registered office address changed from 32-36 Loman Street London SE1 0EH to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 10 March 2016 | |
22 Feb 2016 | AP01 | Appointment of Ms Erin Power as a director on 22 February 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Erin Power as a director on 1 December 2015 | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Ms Erin Power on 1 December 2013 |