Advanced company searchLink opens in new window

HOUSE OF RAINBOW CIC

Company number 09379889

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)
30 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
22 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
23 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
09 Aug 2022 CH01 Director's details changed for Mr Rowland Ayoola Babajide Macaulay on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Reverend Catherine Helen Bird on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Daniel Oluyomi Asaya on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Ms Helen Oluwafunke Adeola on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from Unit Two: 90 Crownfield Road Stratford Choose State/Province E15 2BG United Kingdom to 62 Propps Hall Drive Failsworth Manchester M35 0LW on 9 August 2022
18 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Aug 2020 AP01 Appointment of Ms Elsa Martins Gomes Da Silva as a director on 12 August 2020
19 Aug 2020 AP01 Appointment of Mr Adebayo Eniola Emmanuel Quadry-Adekanbi as a director on 18 August 2020
14 Aug 2020 AD01 Registered office address changed from Unit Two: 90 Crownfield Road Unit Two; 90 Crownfield Road London Stratford Choose State/Province E15 2BG United Kingdom to Unit Two: 90 Crownfield Road Stratford Choose State/Province E15 2BG on 14 August 2020
14 Aug 2020 AP01 Appointment of Mr Anthony Nyamogo Oluoch as a director on 7 August 2020
14 Aug 2020 AP01 Appointment of Ms Helen Oluwafunke Adeola as a director on 7 August 2020
14 Aug 2020 TM01 Termination of appointment of Cynthia Aiyangbe Ijiekhuamhen as a director on 31 July 2020
14 Aug 2020 PSC07 Cessation of Cynthia Aiyangbe Ijiekhuamhen as a person with significant control on 31 July 2020
14 Aug 2020 AD01 Registered office address changed from 84 st James Road Stratford London E15 1RN to Unit Two: 90 Crownfield Road Unit Two; 90 Crownfield Road London Stratford Choose State/Province E15 2BG on 14 August 2020
26 Jul 2020 AP01 Appointment of Ms Nthengwaimale Ndhlovu as a director on 24 January 2020
26 Jul 2020 TM01 Termination of appointment of Jason Carl Forrest as a director on 15 April 2020
26 Jul 2020 PSC07 Cessation of Jason Carl Forrest as a person with significant control on 15 April 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates