RAINBOW CASH AND CARRY (UK) LIMITED
Company number 07933134
- Company Overview for RAINBOW CASH AND CARRY (UK) LIMITED (07933134)
- Filing history for RAINBOW CASH AND CARRY (UK) LIMITED (07933134)
- People for RAINBOW CASH AND CARRY (UK) LIMITED (07933134)
- Charges for RAINBOW CASH AND CARRY (UK) LIMITED (07933134)
- More for RAINBOW CASH AND CARRY (UK) LIMITED (07933134)
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) |
---|---|---|---|
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from Unit 003, Parma House Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 3 September 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
29 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
13 Dec 2016 | AP01 | Appointment of Mr Kemal Timur as a director on 30 November 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Rojda Timur as a director on 30 November 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD01 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003, Parma House Parma House Clarendon Road London N22 6UL on 3 February 2016 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | AD01 | Registered office address changed from Second Floor 61-67 Old Street London London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 22 May 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Aug 2013 | TM01 | Termination of appointment of Ali Guzel as a director | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Apr 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Feb 2012 | NEWINC |
Incorporation
|