- Company Overview for HOUSE OF RAINBOW CIC (09379889)
- Filing history for HOUSE OF RAINBOW CIC (09379889)
- People for HOUSE OF RAINBOW CIC (09379889)
- More for HOUSE OF RAINBOW CIC (09379889)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
09 Aug 2022 | CH01 | Director's details changed for Mr Rowland Ayoola Babajide Macaulay on 9 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Reverend Catherine Helen Bird on 9 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Daniel Oluyomi Asaya on 9 August 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Ms Helen Oluwafunke Adeola on 9 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Unit Two: 90 Crownfield Road Stratford Choose State/Province E15 2BG United Kingdom to 62 Propps Hall Drive Failsworth Manchester M35 0LW on 9 August 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Aug 2020 | AP01 | Appointment of Ms Elsa Martins Gomes Da Silva as a director on 12 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Adebayo Eniola Emmanuel Quadry-Adekanbi as a director on 18 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Unit Two: 90 Crownfield Road Unit Two; 90 Crownfield Road London Stratford Choose State/Province E15 2BG United Kingdom to Unit Two: 90 Crownfield Road Stratford Choose State/Province E15 2BG on 14 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Anthony Nyamogo Oluoch as a director on 7 August 2020 | |
14 Aug 2020 | AP01 | Appointment of Ms Helen Oluwafunke Adeola as a director on 7 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Cynthia Aiyangbe Ijiekhuamhen as a director on 31 July 2020 | |
14 Aug 2020 | PSC07 | Cessation of Cynthia Aiyangbe Ijiekhuamhen as a person with significant control on 31 July 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 84 st James Road Stratford London E15 1RN to Unit Two: 90 Crownfield Road Unit Two; 90 Crownfield Road London Stratford Choose State/Province E15 2BG on 14 August 2020 | |
26 Jul 2020 | AP01 | Appointment of Ms Nthengwaimale Ndhlovu as a director on 24 January 2020 | |
26 Jul 2020 | TM01 | Termination of appointment of Jason Carl Forrest as a director on 15 April 2020 |