Whitefield
Manchester
M45 8GZ
Website | rainbowcosmetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7677878 |
Telephone region | Manchester |
Registered Address | Edward House 61 Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Rainbow Cosmetics (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £893 |
Current Liabilities | £1,001 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
29 December 2011 | Delivered on: 30 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
21 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 December 2014 | Director's details changed for Mr John William Sharman on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr John William Sharman on 10 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 May 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr John William Sharman on 28 July 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr John William Sharman on 28 July 2013 (2 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 April 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
30 April 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Incorporation (20 pages) |
5 October 2011 | Incorporation (20 pages) |