Advanced company searchLink opens in new window

RAINBOWS HEALTHCARE SOLUTIONS LTD

Company number 11829926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
24 Mar 2024 AA Micro company accounts made up to 28 February 2023
24 Mar 2024 AP03 Appointment of Miss Kudzayishe Clarah Zambe as a secretary on 22 March 2024
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2023 AA Micro company accounts made up to 28 February 2022
25 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with updates
10 Mar 2023 CH01 Director's details changed for Miss Evangelista Jana on 1 February 2021
21 Feb 2023 AA Micro company accounts made up to 28 February 2021
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 CS01 Confirmation statement made on 14 February 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 PSC01 Notification of Evangelista Jana as a person with significant control on 25 January 2022
25 Jan 2022 TM01 Termination of appointment of James Arthur Wilkie as a director on 25 January 2022
25 Jan 2022 PSC07 Cessation of James Arthur Wilkie as a person with significant control on 25 January 2022
13 Jan 2022 AD01 Registered office address changed from 76 Rivelin Park Road Sheffield S6 5GE United Kingdom to Nether Mill House Barnsley Road Penistone Sheffield S36 8AD on 13 January 2022
13 Jan 2022 PSC04 Change of details for Mr James Arthur Wilkie as a person with significant control on 1 January 2022
19 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
29 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-15
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted