Advanced company searchLink opens in new window

RHINO GROUP LIMITED

Company number 04817014

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)
29 Mar 2010 AP04 Appointment of Trymwood Park Ltd as a secretary
10 Mar 2010 AP01 Appointment of Mr Hossein Honarian as a director
10 Mar 2010 AD01 Registered office address changed from 19 Downleaze, Stoke Bishop Bristol Avon BS9 1LT on 10 March 2010
07 Mar 2010 TM01 Termination of appointment of Houshang Jafari Najafabadi as a director
08 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Jul 2009 363a Return made up to 01/07/09; full list of members
01 Jul 2009 288b Appointment Terminated Secretary yaser jafari najafabadi
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Aug 2008 363a Return made up to 01/07/08; full list of members
04 Jun 2008 AA Accounts made up to 31 July 2007
30 Jul 2007 363a Return made up to 01/07/07; full list of members
08 Jun 2007 AA Accounts made up to 31 July 2006
18 Sep 2006 288c Director's particulars changed
28 Jul 2006 363a Return made up to 01/07/06; full list of members
15 Nov 2005 AA Accounts made up to 31 July 2005
19 Aug 2005 363s Return made up to 01/07/05; full list of members
25 Oct 2004 AA Accounts made up to 31 July 2004
30 Jun 2004 363s Return made up to 01/07/04; full list of members
29 Oct 2003 88(2)R Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2
27 Oct 2003 CERTNM Company name changed industrial cutting group LTD\certificate issued on 27/10/03
17 Oct 2003 288b Director resigned
17 Oct 2003 288b Secretary resigned
17 Oct 2003 288a New secretary appointed
17 Oct 2003 288a New director appointed
08 Jul 2003 288a New secretary appointed