Advanced company searchLink opens in new window

RHINO INC LIMITED

Company number 08690198

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)
30 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
05 Nov 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Dec 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 26B Hythe Quay Unit 1 First Floor Colchester CO2 8JB England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 11 September 2019
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
26 Sep 2018 AD01 Registered office address changed from Elizabeth Villa 12 Beehive Lane Chelmsford Essex CM2 9SX to 26B Hythe Quay Unit 1 First Floor Colchester CO2 8JB on 26 September 2018
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jan 2018 TM01 Termination of appointment of Aaron Robert Wymark as a director on 13 September 2017
08 Jan 2018 TM01 Termination of appointment of Mandeep Mahil as a director on 13 September 2017
25 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
25 Sep 2017 PSC07 Cessation of Mandeep Mahil as a person with significant control on 13 September 2017
25 Sep 2017 PSC01 Notification of Zoe Alexis Julia Wymark as a person with significant control on 13 September 2017
25 Sep 2017 PSC07 Cessation of Aaron Robert Wymark as a person with significant control on 13 September 2017
13 Sep 2017 AP01 Appointment of Ms Zoe Alexis Julia Wymark as a director on 13 September 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates