Advanced company searchLink opens in new window

RAINBOW CHASER LIMITED

Company number 06155182

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)
02 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 29 March 2023
29 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 29 March 2022
21 Jul 2022 AD01 Registered office address changed from 7 Wellington Square Hastings TN34 1PD England to 85 Westfield Lane St. Leonards-on-Sea TN37 7NF on 21 July 2022
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
02 Feb 2022 AP01 Appointment of Mrs Michel Jane Dewar as a director on 1 February 2022
09 Nov 2021 AA Total exemption full accounts made up to 29 March 2021
21 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 29 March 2020
03 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
03 Apr 2020 CH01 Director's details changed for Mr Julian Guy Haswell on 1 March 2020
03 Apr 2020 PSC04 Change of details for Mr Juian Haswell as a person with significant control on 1 March 2020
27 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 AA Total exemption full accounts made up to 29 March 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 38,502
07 Aug 2019 AD01 Registered office address changed from 2 Hickory Drive Winchester SO22 6NJ England to 7 Wellington Square Hastings TN34 1PD on 7 August 2019
02 Aug 2019 AD01 Registered office address changed from C/O D Spon-Smith Compay Ltd , Marlows Station Road Northiam Rye East Sussex TN31 6QA England to 2 Hickory Drive Winchester SO22 6NJ on 2 August 2019
15 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 MR04 Satisfaction of charge 061551820002 in full
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
06 Sep 2016 AA Total exemption full accounts made up to 31 March 2016