Advanced company searchLink opens in new window

RAINBOW ENERGY LIMITED

Company number 12671519

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2024 CH01 Director's details changed for Mr Stefan Haynes Cooksammy on 3 February 2024
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 1,765.542
06 Jul 2023 AD01 Registered office address changed from 12 Marshgate Lane, London, England Marshgate Lane London E15 2NH England to 12 Marshgate Lane London E15 2NH on 6 July 2023
06 Jul 2023 PSC08 Notification of a person with significant control statement
06 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with updates
21 Jun 2023 PSC07 Cessation of Stefan Haynes Cooksammy as a person with significant control on 4 May 2023
21 Jun 2023 PSC07 Cessation of Neil William James Cockerill as a person with significant control on 4 May 2023
04 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2023 MA Memorandum and Articles of Association
25 Apr 2023 SH10 Particulars of variation of rights attached to shares
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1,702.464
21 Apr 2023 AD01 Registered office address changed from Unit 207 12 Marshgate Lane London E15 2NH England to 12 Marshgate Lane, London, England Marshgate Lane London E15 2NH on 21 April 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Mar 2023 AP01 Appointment of Mr Andrew Christopher Arthur Mullinger as a director on 2 March 2023
03 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2021
  • GBP 1,246.932
03 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2021
  • GBP 1,140.925
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 14 June 2022
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 27 March 2022
  • GBP 1,253.975
01 Sep 2022 AD01 Registered office address changed from 127 East Dulwich Grove London SE22 8PU United Kingdom to Unit 207 12 Marshgate Lane London E15 2NH on 1 September 2022
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/02/2023
06 Jun 2022 AD01 Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP United Kingdom to 127 East Dulwich Grove London SE22 8PU on 6 June 2022