RHINO CONSULTANTS AND FACILITATORS LIMITED
Company number 06449325
- Company Overview for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
- Filing history for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
- People for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
- More for RHINO CONSULTANTS AND FACILITATORS LIMITED (06449325)
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) |
---|---|---|---|
06 Jan 2023 | PSC04 | Change of details for Mr Suresh Kumar Suppiah as a person with significant control on 31 December 2022 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from 10 George Wood Avenue Oldbury West Midlands B69 2GG England to 37 New Meeting Street Oldbury West Midlands B69 4DG on 23 June 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2020 | PSC04 | Change of details for Mr Suresh Kumar Suppiah as a person with significant control on 30 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
08 Jan 2020 | CH01 | Director's details changed for Mr Suresh Kumar Suppiah on 30 December 2019 | |
06 Jan 2020 | PSC04 | Change of details for Mr Sureshkumar Kumar Suppiah as a person with significant control on 30 December 2019 | |
06 Jan 2020 | CH03 | Secretary's details changed for Sureshkumar Suppiah on 30 December 2019 | |
03 Jan 2020 | CH01 | Director's details changed for Mr Sureshkumar Kumar Suppiah on 30 December 2019 | |
03 Jan 2020 | CH03 | Secretary's details changed for Sureshkumar Suppiah on 3 January 2020 | |
02 Jan 2020 | CH03 | Secretary's details changed for Sureshkumar Suppiah on 1 January 2020 | |
01 Jan 2020 | PSC04 | Change of details for Mr Sureshkumar Suppiah as a person with significant control on 1 January 2020 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | AD01 | Registered office address changed from 10 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX to 10 George Wood Avenue Oldbury West Midlands B69 2GG on 3 October 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
19 Jan 2018 | PSC01 | Notification of Yogen Jasani as a person with significant control on 6 April 2016 | |
19 Jan 2018 | PSC01 | Notification of Sureshkumar Suppiah as a person with significant control on 6 April 2016 |