RHINOSS CONSULTANCY AND PUBLICATIONS LTD

Company Documents

DateDescription
06/08/256 August 2025 NewUnaudited abridged accounts made up to 2025-06-01

View Document

01/06/251 June 2025 Annual accounts for year ending 01 Jun 2025

View Accounts

13/04/2513 April 2025 Change of details for Mr Paul David Burton as a person with significant control on 2025-04-12

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/04/2513 April 2025 Director's details changed for Mr Paul David Burton on 2025-04-12

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2024-06-01

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

28/06/2328 June 2023 Unaudited abridged accounts made up to 2023-06-01

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

07/07/217 July 2021 Unaudited abridged accounts made up to 2021-06-01

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

15/07/2015 July 2020 01/06/20 UNAUDITED ABRIDGED

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/07/197 July 2019 01/06/19 UNAUDITED ABRIDGED

View Document

01/06/191 June 2019 Annual accounts for year ending 01 Jun 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/07/1812 July 2018 01/06/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

21/07/1721 July 2017 01/06/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 1 June 2016

View Document

22/04/1622 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 1 June 2015

View Document

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 1 June 2013

View Document

11/05/1311 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 1 June 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DARGAN

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED PAUL DAVID BURTON

View Document

28/05/1228 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 1 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 1 June 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DRUMMOND PHILLIPS PERSONEL AND DEVELOPMENT LTD

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET BURTON

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR JOHN DARGAN

View Document

30/06/1030 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND PHILLIPS PERSONEL AND DEVELOPMENT LTD / 01/01/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BERNADETTE BURTON / 01/01/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 1 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 1 June 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 1 June 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

02/06/022 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 59 PICKWICK AVENUE NEWLANDS SPRING CHELMSFORD CM1 4UR

View Document

19/04/0019 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

07/03/007 March 2000 COMPANY NAME CHANGED RHINOSS PUBLISHING LTD. CERTIFICATE ISSUED ON 03/03/00

View Document

25/05/9925 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: 27 LITTLE MEADOW WRITTLE CHELMSFORD CM1 3LQ

View Document

09/10/969 October 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: PO BOX 1 THE OLD MISSION HALL CEDARS ROAD COLCHESTER ESSEX CO2 7BS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 01/06

View Document

11/04/9411 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company