- Company Overview for RAINBOW 88 LIMITED (04327337)
- Filing history for RAINBOW 88 LIMITED (04327337)
- People for RAINBOW 88 LIMITED (04327337)
- Charges for RAINBOW 88 LIMITED (04327337)
- More for RAINBOW 88 LIMITED (04327337)
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
|
|
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 |