RHO PUBLISHING AND CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Andrew James Miller on 2025-06-26

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

02/08/242 August 2024 Director's details changed for Mr Andrew James Miller on 2024-08-02

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

02/08/242 August 2024 Change of details for Benchmark Intelligence Group Limited as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Simon David Moores on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Simon David Moores on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from 3 Coldbath Square London EC1R 5HL England to Suite 51 Pure Offices Kembrey Park Swindon SN2 8BW on 2024-08-02

View Document

28/06/2428 June 2024 Appointment of Mr Andrew James Miller as a director on 2024-06-25

View Document

27/06/2427 June 2024 Notification of Benchmark Intelligence Group Limited as a person with significant control on 2024-06-25

View Document

27/06/2427 June 2024 Termination of appointment of Adam Kris Panayi as a director on 2024-06-25

View Document

27/06/2427 June 2024 Registered office address changed from Second Floor Randall House Dowgate Hill London EC4R 2SU England to 3 Coldbath Square London EC1R 5HL on 2024-06-27

View Document

27/06/2427 June 2024 Cessation of Adam Kris Panayi as a person with significant control on 2024-06-25

View Document

27/06/2427 June 2024 Cessation of Simon David Moores as a person with significant control on 2024-06-25

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Registered office address changed from The News Building 3 London Bridge Street London SE1 9SG England to Second Floor Randall House Dowgate Hill London EC4R 2SU on 2024-01-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Director's details changed for Mr Adam Kris Panayi on 2022-09-01

View Document

30/09/2230 September 2022 Change of details for Mr Adam Kris Panayi as a person with significant control on 2022-09-01

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

20/01/2220 January 2022 Appointment of Mr Simon David Moores as a director on 2022-01-11

View Document

20/01/2220 January 2022 Change of details for Mr Simon David Moores as a person with significant control on 2022-01-20

View Document

10/01/2210 January 2022 Registered office address changed from 70 White Lion Street London N1 9PP England to The News Building 3 London Bridge Street London SE1 9SG on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID MOORES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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