RAINBOW 2 LTD

St Marys House St Marys House, Salisbury, SP2 8PU, Wiltshire
StatusACTIVE
Company No.06187227
CategoryPrivate Limited Company
Incorporated27 Mar 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

RAINBOW 2 LTD is an active private limited company with number 06187227. It was incorporated 17 years, 2 months, 3 days ago, on 27 March 2007. The company address is St Marys House St Marys House, Salisbury, SP2 8PU, Wiltshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 29 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-29

Psc name: Dr Celia Clare Grummitt

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Grummitt

Appointment date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clifford Fry & Co (Company Secretarial) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

New address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU

Old address: Gateways House, London Road Shrewton Salisbury Wilts SP3 4DL

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-19

Officer name: Clifford Fry & Co (Company Secretarial) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie May Dobbin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/04/07--------- £ si 100@1=100 £ ic 55/155

Documents

View document PDF

Incorporation company

Date: 27 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST OPTION ASSOCIATES LTD

55 ELLESMERE AVENUE,LONDON,NW7 3EX

Number:09444603
Status:ACTIVE
Category:Private Limited Company

CRN JOINERY LTD

9 ILFRACOMBE GARDENS,GATESHEAD,NE9 6XN

Number:09764966
Status:ACTIVE
Category:Private Limited Company

HAFSHI MEDIA LIMITED

83 ALKHAM ROAD,LONDON,N16 6XD

Number:06895554
Status:ACTIVE
Category:Private Limited Company

HAREWOOD 1959 LIMITED

43 HAREWOOD AVENUE,ROCHDALE,OL11 5TQ

Number:08860993
Status:ACTIVE
Category:Private Limited Company

HOUGHTON HALL EQUESTRIAN AND ALPACA CENTRE LIMITED

6 LANCASTER WAY,HUNTINGDON,PE29 6XU

Number:07960812
Status:ACTIVE
Category:Private Limited Company

M R SEALANTS LIMITED

40 CWRT Y CARW ABBOTS WALK,PORT TALBOT,SA13 2TS

Number:05558039
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