Advanced company searchLink opens in new window

RAINBOW 88 LIMITED

Company number 04327337

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)
28 Jul 2025 PSC04 Change of details for Mrs Linda Lam as a person with significant control on 25 July 2025
25 Jul 2025 CH01 Director's details changed for Linda Choy Kem Lee on 25 July 2025
08 May 2025 MA Memorandum and Articles of Association
02 May 2025 CS01 Confirmation statement made on 19 April 2025 with updates
02 May 2025 AP01 Appointment of Mr Xiaobao Qin as a director on 1 April 2025
02 May 2025 PSC01 Notification of Xiaobao Qin as a person with significant control on 1 April 2025
02 May 2025 SH01 Statement of capital following an allotment of shares on 1 April 2025
  • GBP 1,500
21 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 TM01 Termination of appointment of Cnc Chambers & Associates Llp as a director on 14 November 2019
27 Nov 2019 TM02 Termination of appointment of Ingleton Chambers Limited as a secretary on 14 November 2019
07 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
02 Feb 2019 AD01 Registered office address changed from Chambers House 89a Stockport Road Manchester M34 6DD to Unit 2&3 Cheadle Hulme Shopping Center Station Road Cheadle Hulme Cheadle SK8 5AF on 2 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2018 PSC01 Notification of Liu Feng as a person with significant control on 1 April 2018
12 Jul 2018 CS01 Confirmation statement made on 19 April 2018 with updates