- Company Overview for RAINBOW AFTER THE STORM C.I.C. (12611948)
- Filing history for RAINBOW AFTER THE STORM C.I.C. (12611948)
- People for RAINBOW AFTER THE STORM C.I.C. (12611948)
- More for RAINBOW AFTER THE STORM C.I.C. (12611948)
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) |
---|---|---|---|
18 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
15 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
15 May 2023 | CH01 | Director's details changed for Mr Gordon Ian Gandy on 12 May 2023 | |
12 May 2023 | PSC04 | Change of details for Mrs Nicky Jane Price as a person with significant control on 12 May 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Gordon Ian Gandy as a person with significant control on 12 May 2023 | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Sep 2022 | PSC01 | Notification of Gordon Ian Gandy as a person with significant control on 15 September 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Michelle Anne Taylor as a director on 21 December 2021 | |
02 Aug 2021 | AP01 | Appointment of Ms Michelle Anne Taylor as a director on 2 August 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
25 May 2021 | TM01 | Termination of appointment of Kailey Summers as a director on 25 May 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Nicola Carol Gimson as a director on 1 August 2020 | |
01 Feb 2021 | PSC07 | Cessation of Nicola Carol Gimson as a person with significant control on 1 July 2020 | |
01 Feb 2021 | AP01 | Appointment of Mr Gordon Ian Gandy as a director on 1 February 2021 | |
01 Feb 2021 | AP01 | Appointment of Lady Kailey Summers as a director on 1 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 90 Ashstead Road Sale M33 3PX England to 1 the Mews Summit Close Lower Stretton Warrington WA4 4NN on 1 February 2021 | |
19 May 2020 | CICINC | Incorporation of a Community Interest Company |