RAINBOW PERSONNEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-15 delete source_ip 188.165.250.126
2024-03-15 insert source_ip 65.21.230.91
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-10-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-08-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-04-30
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-05-21 delete about_pages_linkeddomain cqc.org.uk
2022-05-21 delete career_pages_linkeddomain cqc.org.uk
2022-05-21 delete contact_pages_linkeddomain cqc.org.uk
2022-05-21 delete index_pages_linkeddomain cqc.org.uk
2022-05-21 delete service_pages_linkeddomain cqc.org.uk
2022-04-20 insert phone +44 79529 60860
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-11 delete source_ip 198.54.114.220
2022-02-11 insert source_ip 188.165.250.126
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-04-04 update statutory_documents DIRECTOR APPOINTED MR ISAAC OGBARMEY-TETTEH
2021-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEMORY NYAHUNZWI / 31/03/2021
2021-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC OGBARMEY-TETTEH
2021-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MEMORY NYAHUNZWI / 31/03/2021
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/20
2020-09-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 6
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-31
2019-12-30 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/06/2019
2019-12-07 delete address MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER ENGLAND M22 5TG
2019-12-07 insert address MANCHESTER BUSINESS PARK REGUS BUILDING 3000 AVIATOR WAY MANCHESTER GREATER MANCHESTER ENGLAND M22 5TG
2019-12-07 update registered_address
2019-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2019 FROM MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG ENGLAND
2019-05-31 insert about_pages_linkeddomain cqc.org.uk
2019-05-31 insert career_pages_linkeddomain cqc.org.uk
2019-05-31 insert contact_pages_linkeddomain cqc.org.uk
2019-05-31 insert index_pages_linkeddomain cqc.org.uk
2019-05-31 insert service_pages_linkeddomain cqc.org.uk
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094889410002
2019-02-06 delete about_pages_linkeddomain facebook.com
2019-02-06 delete about_pages_linkeddomain plus.google.com
2019-02-06 delete about_pages_linkeddomain twitter.com
2019-02-06 delete career_pages_linkeddomain facebook.com
2019-02-06 delete career_pages_linkeddomain plus.google.com
2019-02-06 delete career_pages_linkeddomain twitter.com
2019-02-06 delete contact_pages_linkeddomain facebook.com
2019-02-06 delete contact_pages_linkeddomain plus.google.com
2019-02-06 delete contact_pages_linkeddomain twitter.com
2019-02-06 delete index_pages_linkeddomain facebook.com
2019-02-06 delete index_pages_linkeddomain plus.google.com
2019-02-06 delete index_pages_linkeddomain twitter.com
2019-02-06 delete service_pages_linkeddomain facebook.com
2019-02-06 delete service_pages_linkeddomain plus.google.com
2019-02-06 delete service_pages_linkeddomain twitter.com
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LULI ATHMAN
2018-10-11 update statutory_documents DIRECTOR APPOINTED MRS LULI ATHMAN
2018-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISAAC OGBARMEY-TETTEH
2017-07-24 delete address 8 Livingston Avenue, Manchester, M22 1BY
2017-07-24 insert address Manchester Business Park 3000 Aviator Way Manchester, M22 5TG
2017-07-24 insert phone 0161 266 1866
2017-07-24 update primary_contact 8 Livingston Avenue, Manchester, M22 1BY => Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG
2017-07-07 delete address 8 LIVINGSTON AVENUE MANCHESTER ENGLAND M22 1BY
2017-07-07 insert address MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER ENGLAND M22 5TG
2017-07-07 insert sic_code 55900 - Other accommodation
2017-07-07 insert sic_code 86900 - Other human health activities
2017-07-07 update registered_address
2017-07-07 update returns_last_madeup_date 2016-03-13 => 2016-06-28
2017-06-18 delete address Barnett House, 53 Fountain Street, Manchester, M2 2AN
2017-06-18 delete fax 0161 247 8448
2017-06-18 delete phone 0161 235 6481
2017-06-18 insert address 8 Livingston Avenue, Manchester, M22 1BY
2017-06-18 update primary_contact Barnett House, 53 Fountain Street, Manchester, M2 2AN => 8 Livingston Avenue, Manchester, M22 1BY
2017-06-06 update statutory_documents 28/06/16 FULL LIST
2017-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ISAAC OGBARMEY-TETTEH / 05/06/2017
2017-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 8 LIVINGSTON AVENUE MANCHESTER M22 1BY ENGLAND
2017-06-01 update statutory_documents SECRETARY APPOINTED MR ISAAC OGBARMEY-TETTEH
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date null => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-13 => 2017-12-31
2016-12-20 delete address BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER ENGLAND M2 2AN
2016-12-20 insert address 8 LIVINGSTON AVENUE MANCHESTER ENGLAND M22 1BY
2016-12-20 update registered_address
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND
2016-05-13 delete address 53 FOUNTAIN STREET MANCHESTER UNITED KINGDOM M2 2AN
2016-05-13 insert address BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER ENGLAND M2 2AN
2016-05-13 insert sic_code 78200 - Temporary employment agency activities
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date null => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 53 FOUNTAIN STREET MANCHESTER M2 2AN UNITED KINGDOM
2016-04-12 update statutory_documents 13/03/16 FULL LIST
2015-09-08 update num_mort_charges 0 => 1
2015-09-08 update num_mort_outstanding 0 => 1
2015-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094889410001
2015-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISAAC OGBARMEY-TETTEH
2015-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION