SHANGHAI RAINBOW ESTATE LIMITED
Status | ACTIVE |
Company No. | 04429371 |
Category | Private Limited Company |
Incorporated | 01 May 2002 |
Age | 22 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
SHANGHAI RAINBOW ESTATE LIMITED is an active private limited company with number 04429371. It was incorporated 22 years, 1 month, 4 days ago, on 01 May 2002. The company address is 8th Floor 1 Southampton Street, London, WC2R 0LR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Change to a person with significant control
Date: 29 May 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-01
Psc name: Ms Xiaohong Liu
Documents
Change person director company with change date
Date: 29 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Xiaohong Liu
Change date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Old address: Suite Lg 11 st James's Place London SW1A 1NP
Change date: 2023-11-30
New address: 8th Floor 1 Southampton Street London WC2R 0LR
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Xiaohong Liu
Change date: 2023-05-01
Documents
Change to a person with significant control
Date: 27 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Xiaohong Liu
Change date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 17 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change person director company with change date
Date: 04 Jun 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Xiaohong Liu
Change date: 2018-05-01
Documents
Change person director company with change date
Date: 03 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Janet Treacy Paterson
Change date: 2018-05-02
Documents
Change person secretary company with change date
Date: 03 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-02
Officer name: Miss Janet Treacy Paterson
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change person secretary company with change date
Date: 01 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Janet Treacy Paterson
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Janet Treacy Paterson
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Jordan & Co Ltd
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Old address: Suite Lg 11 St. James's Place London SW1A 1NP United Kingdom
Change date: 2011-06-08
Documents
Termination secretary company
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Janet Treacy Paterson
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Old address: 3 Limpsfield Road South Croydon Surrey CR2 9LA
Change date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Xiaohong Liu
Documents
Change corporate secretary company with change date
Date: 17 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-01
Officer name: Francis Jordan & Co Ltd
Documents
Change corporate director company with change date
Date: 17 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fj Management Services (Uk) Lmited
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/04
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 18/01/05 from: 45-47 marlebone lane london W1U 2NT
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 13/01/04 from: totara park house 34/46 grays inn road WC1X 8NN
Documents
Legacy
Date: 25 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/05/03
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BEAUFORT PROPERTY PARTNERSHIP LLP
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | OC418689 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SVS HOUSE SVS HOUSE,LONDON,SE25 6EJ
Number: | 08007652 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 KIRKAND,KENDAL,LA9 5AF
Number: | 09710825 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ASHFIELD ROAD,LONDON,N14 7PQ
Number: | 10959098 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT SHELVING CO. LIMITED
20 HOWLEY PARK BUSINESS VILLAGE,LEEDS,LS27 0US
Number: | 01868819 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 08200058 |
Status: | ACTIVE |
Category: | Private Limited Company |