RAINBO-CONNECT LTD

34/3 Ravenswood Avenue, Edinburgh, EH16 5SH, Scotland
StatusACTIVE
Company No.SC616539
CategoryPrivate Limited Company
Incorporated19 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionScotland

SUMMARY

RAINBO-CONNECT LTD is an active private limited company with number SC616539. It was incorporated 5 years, 5 months, 15 days ago, on 19 December 2018. The company address is 34/3 Ravenswood Avenue, Edinburgh, EH16 5SH, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Change date: 2022-05-12

Old address: 34/3 Ravenswood Avenue Edinburgh EH16 5HP United Kingdom

New address: 34/3 Ravenswood Avenue Edinburgh EH16 5SH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: Room 1/53 Bright Red Triangle, 219 Colinton Road Craiglockhart Campus Edinburgh EH14 1DJ Scotland

Change date: 2022-05-10

New address: 34/3 Ravenswood Avenue Edinburgh EH16 5HP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 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: 28 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Apr 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rojan Kumar Subramani

Change date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-29

Psc name: Mr Rojan Kumar Subramani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: Edinburgh Napier University Room 1/53, Brt,Craiglockhart Campus 219 Colinton Road Edinburgh EH14 1DJ Scotland

New address: Room 1/53 Bright Red Triangle, 219 Colinton Road Craiglockhart Campus Edinburgh EH14 1DJ

Change date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: 55 Nicolson Street Edinburgh EH8 9BZ United Kingdom

Change date: 2019-03-29

New address: Edinburgh Napier University Room 1/53, Brt,Craiglockhart Campus 219 Colinton Road Edinburgh EH14 1DJ

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-29

Psc name: Rojan Kumar Subramani

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Rojan Kumar Subramani

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-25

Psc name: Diego Castiblanco

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Diego Castiblanco

Documents

View document PDF

Incorporation company

Date: 19 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIS LORDSHIP JUDGE NEVILLE JOHNSON MBA QC LIMITED

ALLIED SWIFT HOUSE,SUTTON COLDFIELD,B75 7LN

Number:11909583
Status:ACTIVE
Category:Private Limited Company

LIFE WIN RECRUITMENT LIMITED

2 MARSHWELL COURT,NORTHAMPTON,NN3 9SU

Number:11963943
Status:ACTIVE
Category:Private Limited Company

LOCAL LANDSCAPES LIMITED

12 LITTLE LANE CARAVAN PARK,WIGAN,WN3 6PX

Number:11886376
Status:ACTIVE
Category:Private Limited Company

MATHIESON SUPPLY MANAGEMENT LTD

33 PHOENIX WAY,CARDIFF,CF14 4PR

Number:10991189
Status:ACTIVE
Category:Private Limited Company

MED TEAM PRIMARY CARE SERVICES LIMITED

120 GOWER ROAD,SWANSEA,SA2 9BT

Number:06553316
Status:ACTIVE
Category:Private Limited Company

MERYLCORP LIMITED

22 CLIFFORD ROAD,PRINCES RISBOROUGH,HP27 0DU

Number:05718866
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