Advanced company searchLink opens in new window

RHINO CONSULTANTS AND FACILITATORS LIMITED

Company number 06449325

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)
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