Advanced company searchLink opens in new window

PROJECT RAINBOW BIDCO LIMITED

Company number 12970476

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 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2020 CH01 Director's details changed for James Marshall on 9 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Andrew Derek Ball on 9 November 2020
13 Nov 2020 MR01 Registration of charge 129704760002, created on 10 November 2020
13 Nov 2020 MR01 Registration of charge 129704760003, created on 10 November 2020
11 Nov 2020 MR01 Registration of charge 129704760001, created on 10 November 2020
05 Nov 2020 AP01 Appointment of Mr Andrew Derek Ball as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of Kieran Eblett as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of James Marshall as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of Mr Simon Natal Norton as a director on 4 November 2020
04 Nov 2020 AP01 Appointment of Charlotte Briggs as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Roger Hart as a director on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of a G Secretarial Limited as a director on 4 November 2020
04 Nov 2020 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 4 November 2020
04 Nov 2020 TM01 Termination of appointment of Inhoco Formations Limited as a director on 4 November 2020
04 Nov 2020 AA01 Current accounting period shortened from 31 October 2021 to 30 September 2021
04 Nov 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 4 November 2020
04 Nov 2020 PSC02 Notification of Project Rainbow Topco Limited as a person with significant control on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to The Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE on 4 November 2020
28 Oct 2020 CERTNM Company name changed aghoco 1965 LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
23 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-23
  • GBP 1