RAINBOWELL LIMITED

5 Colchester Vale, Forest Row, RH18 5HH, England
StatusACTIVE
Company No.08507330
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

RAINBOWELL LIMITED is an active private limited company with number 08507330. It was incorporated 11 years, 2 months, 12 days ago, on 29 April 2013. The company address is 5 Colchester Vale, Forest Row, RH18 5HH, England.



Company Fillings

Change to a person with significant control

Date: 10 Jul 2024

Action Date: 07 Jul 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-07-07

Psc name: Dr Anna Stanis Brodski

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2024

Action Date: 09 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Stanis Brodski

Cessation date: 2024-07-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2024

Action Date: 10 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-10

Officer name: Dr Anna Brodski

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2024

Action Date: 29 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Stanis Brodski

Notification date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2024

Action Date: 10 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Brodski

Termination date: 2024-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 9 Great Auger Street Newhall Harlow Essex CM17 9HW

New address: 5 Colchester Vale Forest Row RH18 5HH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change person director company with change date

Date: 04 May 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-19

Officer name: Dr Anna Brodski

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-19

Officer name: Dr Anna Brodski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: Flat 43 Adams House the High Harlow CM20 1BA

New address: 9 Great Auger Street Newhall Harlow Essex CM17 9HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYC HOLDING LIMITED

FLAT 107,LONDON,E14 9DG

Number:07823024
Status:ACTIVE
Category:Private Limited Company

FAST MOTORCYCLE SERVICE LTD

87 LINGERWOOD ROAD,DALKEITH,EH22 4QJ

Number:SC589056
Status:ACTIVE
Category:Private Limited Company

GLITZY BITS EVENTS LIMITED

HEATHFIELDS, 17 BIRMINGHAM ROAD,BIRMINGHAM,B46 2ET

Number:08992657
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 121 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:02853866
Status:ACTIVE
Category:Private Limited Company

LANGBOURN PROPERTIES (FH30SCW) LIMITED

30 TRIGGS CLOSE,WOKING,GU22 0EJ

Number:08001239
Status:ACTIVE
Category:Private Limited Company

RUISLIP PRESS LIMITED

UNIT 8 WOODCOCK HILL INDUSTRIAL,RICKMANSWORTH,WD3 1PQ

Number:00437908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source