Advanced company searchLink opens in new window

PSC RAINBOW HOLDINGS LIMITED

Company number 12106587

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)
21 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
08 Jun 2023 AP01 Appointment of Mr Christopher Michael London as a director on 8 June 2023
08 Jun 2023 AP01 Appointment of Mr Bradleigh John Barker as a director on 8 June 2023
08 Jun 2023 AP01 Appointment of Mr Angus James Mcphie as a director on 8 June 2023
08 Jun 2023 TM01 Termination of appointment of Noel Christopher Lenihan as a director on 8 June 2023
08 Jun 2023 TM01 Termination of appointment of Sami Saad Sulaiman as a director on 8 June 2023
08 Jun 2023 TM01 Termination of appointment of David James Ezzard as a director on 8 June 2023
02 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
11 Oct 2022 AA Group of companies' accounts made up to 30 June 2021
01 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
05 Jul 2022 AP03 Appointment of Mr Bradleigh John Barker as a secretary on 24 June 2022
31 Mar 2022 TM02 Termination of appointment of Jonathan Burstin as a secretary on 24 March 2022
16 Nov 2021 MR01 Registration of charge 121065870002, created on 11 November 2021
12 Nov 2021 MR04 Satisfaction of charge 121065870001 in full
03 Sep 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
03 Sep 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
03 Sep 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
03 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
11 May 2021 AP03 Appointment of Mr Jonathan Burstin as a secretary on 6 May 2021
06 May 2021 AD01 Registered office address changed from Mezzanine Floor 75 King William Street London EC4N 7BE England to 140 Leadenhall Street London EC3V 4QT on 6 May 2021
06 May 2021 TM02 Termination of appointment of Sindy Goldstone as a secretary on 6 May 2021
13 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
13 Mar 2020 AD01 Registered office address changed from 3rd Floor 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020