Advanced company searchLink opens in new window

RAINBOW LEASE LTD

Company number 11647076

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 AP01 Appointment of Mr Jaeil Choi as a director on 1 March 2024
04 Mar 2024 PSC05 Change of details for First Cup Limited as a person with significant control on 1 March 2024
04 Mar 2024 PSC02 Notification of Seoul Lab Limited as a person with significant control on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Herbert Joel Placeres Rodriguez as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Roberto Castro Cachon as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Ruben Maza Guisado as a director on 1 March 2024
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Mar 2023 AD01 Registered office address changed from 48 Frith Street 3rd Floor London W1D 4SF England to 15 Frith Street 1st Floor London W1D 4RE on 3 March 2023
18 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
07 Dec 2021 PSC07 Cessation of Abacus Lease Investment Limited as a person with significant control on 29 September 2021
07 Dec 2021 AP01 Appointment of Mr Herbert Joel Placeres Rodriguez as a director on 29 September 2021
07 Dec 2021 AP01 Appointment of Mr Roberto Castro Cachon as a director on 29 September 2021
07 Dec 2021 AP01 Appointment of Mr Ruben Maza Guisado as a director on 29 September 2021
07 Dec 2021 PSC02 Notification of First Cup Limited as a person with significant control on 29 September 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
26 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
15 Oct 2020 AD01 Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to 48 Frith Street 3rd Floor London W1D 4SF on 15 October 2020
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates