RAINBOW MEDICAL SERVICES LTD
Status | ACTIVE |
Company No. | 04356076 |
Category | Private Limited Company |
Incorporated | 18 Jan 2002 |
Age | 22 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RAINBOW MEDICAL SERVICES LTD is an active private limited company with number 04356076. It was incorporated 22 years, 4 months, 17 days ago, on 18 January 2002. The company address is 179 Streatham Road, Mitcham, CR4 2AG, London.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043560760012
Charge creation date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Cessation of a person with significant control
Date: 19 Feb 2021
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-12
Psc name: Enoch Hwande
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-28
Documents
Legacy
Date: 21 Jun 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Documents
Mortgage satisfy charge full
Date: 21 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 21 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 21 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 043560760009
Documents
Mortgage satisfy charge full
Date: 21 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Effie Mapiye Smillie Agbotui
Change date: 2018-05-18
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 04 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-04
Officer name: Mrs Effie Mapiye Agbotui
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Enoch Hwande
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2017
Action Date: 16 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043560760011
Charge creation date: 2017-05-16
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 21 Jun 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-18
Officer name: Effie Mapiye Agbotui
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 01 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2015
Action Date: 12 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-12
Charge number: 043560760010
Documents
Mortgage satisfy charge full
Date: 27 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Effie Mapiye Smillie
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-17
Charge number: 043560760009
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-01
Old address: 290 Links Road Tooting London SW17 9ER
New address: 179 Streatham Road Mitcham London CR4 2AG
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-17
Officer name: Effie Mapiye Smillie
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-17
Officer name: Effie Mapiye Smillie
Documents
Mortgage create with deed with charge number
Date: 27 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043560760008
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 17 Sep 2013
Action Date: 06 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-06
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts amended with made up date
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 28 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 12 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Termination secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lenox Smillie
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type small
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital return purchase own shares
Date: 12 Oct 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Effie Mapiye Smillie
Change date: 2010-03-08
Documents
Accounts with accounts type small
Date: 12 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 06 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type small
Date: 03 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 14 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 22 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Legacy
Date: 26 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 26/07/02 from: clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG
Documents
Legacy
Date: 20 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 08/02/02 from: 319 city road chancery house london EC1V 1LJ
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 27/01/02 from: 85 south street dorking surrey RH4 2LA
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FOUNTAIN FARM COTTAGE,WELLS,BA5 3NU
Number: | 09584923 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH AND SAFETY PRINCIPLES LTD
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 05514605 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
147 LODGE LANE,GRAYS,RM17 5PS
Number: | 11455782 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHNS ROAD,HARROW,HA1 2EY
Number: | 10201790 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRA REHABILITATION SERVICES LTD
THE OLD LIBRARY,LEEDS,LS11 6XD
Number: | 11361125 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COLLINSON COURT,FRODSHAM,WA6 6PN
Number: | 04819607 |
Status: | ACTIVE |
Category: | Private Limited Company |