Advanced company searchLink opens in new window

RAINBOW THERAPEUTIC LIMITED

Company number 08375309

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)
26 Feb 2024 AP01 Appointment of Mr Christopher Mark Davies as a director on 6 December 2023
12 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
06 Dec 2023 AP01 Appointment of Abigail Marie Reynolds as a director on 6 December 2023
20 Nov 2023 PSC04 Change of details for Mr Michael Lee Davies as a person with significant control on 16 November 2023
17 Nov 2023 TM01 Termination of appointment of Vahigurupal Singh Aulakh as a director on 16 November 2023
17 Nov 2023 PSC07 Cessation of Vahigurupal Singh Aulakh as a person with significant control on 16 November 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 PSC04 Change of details for Mr Michael Lee Davies as a person with significant control on 16 February 2021
03 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
03 Feb 2023 PSC04 Change of details for Mr Vahigurupal Singh Aulakh as a person with significant control on 16 February 2021
18 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
20 Jan 2022 AD01 Registered office address changed from Graig House Ely Valley Road Talbot Green Pontyclun Mid Glamorgan CF72 8LL Wales to 9 the Hawthorns Pant Merthyr Tydfil CF48 2EJ on 20 January 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
18 Feb 2021 PSC01 Notification of Vahigurupal Singh Aulakh as a person with significant control on 4 September 2020
09 Jun 2020 TM01 Termination of appointment of Janice Christine Hill as a director on 9 June 2020
27 May 2020 AA Total exemption full accounts made up to 31 January 2020
11 Mar 2020 TM01 Termination of appointment of Lindsay Hugh Doyle as a director on 1 October 2019
10 Feb 2020 PSC01 Notification of Michael Lee Davies as a person with significant control on 6 September 2019
07 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
07 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 7 February 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Sep 2019 AP01 Appointment of Mrs Pamela Davies as a director on 10 September 2019
12 Sep 2019 AP01 Appointment of Mr Michael Lee Davies as a director on 10 September 2019