SHANGHAI RAINBOW ESTATE LIMITED

8th Floor 1 Southampton Street, London, WC2R 0LR, United Kingdom
StatusACTIVE
Company No.04429371
CategoryPrivate Limited Company
Incorporated01 May 2002
Age22 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janet Treacy Paterson

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Jordan & Co Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Janet Treacy Paterson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/12/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/04

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/05/03

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT PROPERTY PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC418689
Status:ACTIVE
Category:Limited Liability Partnership

CAMIC ASSOCIATES LIMITED

SVS HOUSE SVS HOUSE,LONDON,SE25 6EJ

Number:08007652
Status:ACTIVE
Category:Private Limited Company

DUXBURY DESIGN LTD

37 KIRKAND,KENDAL,LA9 5AF

Number:09710825
Status:ACTIVE
Category:Private Limited Company

GLASSWIN SOLUTION LIMITED

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

TCGE LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08200058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source