RHYZE MUSHROOMS CO-OP CIC
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/03/2512 March 2025 | Notification of a person with significant control statement |
| 13/01/2513 January 2025 | Cessation of Marco Tenconi as a person with significant control on 2025-01-12 |
| 29/12/2429 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
| 28/12/2428 December 2024 | Cessation of Miriam Black as a person with significant control on 2024-01-01 |
| 11/11/2411 November 2024 | Appointment of Mr David Shand as a director on 2024-11-11 |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/03/2414 March 2024 | Director's details changed for Mr Marco Tenconi on 2024-03-11 |
| 14/03/2414 March 2024 | Registered office address changed from 78 Spottiswoode Street Spottiswoode Street Edinburgh EH9 1DJ Scotland to 2F1, 167 Morningside Road Edinburgh EH10 4AX on 2024-03-14 |
| 14/03/2414 March 2024 | Director's details changed for Mr Mark Alexander Quinn on 2024-03-11 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 12/12/2312 December 2023 | Termination of appointment of Lauren Waterman as a director on 2023-12-05 |
| 08/11/238 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 19/09/2319 September 2023 | Appointment of Ms Victoria Ashly Beall as a director on 2023-09-19 |
| 19/09/2319 September 2023 | Appointment of Mr Mark Alexander Quinn as a director on 2023-09-19 |
| 19/09/2319 September 2023 | Appointment of Mr Benjamin David Brown as a director on 2023-09-19 |
| 05/09/235 September 2023 | Resolutions |
| 05/09/235 September 2023 | Change of name |
| 05/09/235 September 2023 | Certificate of change of name |
| 05/09/235 September 2023 | Resolutions |
| 30/03/2330 March 2023 | Appointment of Ms Lauren Waterman as a director on 2023-03-17 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 28/12/2228 December 2022 | Cessation of Lauren Waterman as a person with significant control on 2022-12-03 |
| 03/12/223 December 2022 | Termination of appointment of Lauren Waterman as a director on 2022-12-03 |
| 21/11/2221 November 2022 | Notification of Miriam Black as a person with significant control on 2022-10-18 |
| 21/11/2221 November 2022 | Notification of Marco Tenconi as a person with significant control on 2022-10-18 |
| 21/11/2221 November 2022 | Withdrawal of a person with significant control statement on 2022-11-21 |
| 21/11/2221 November 2022 | Notification of Lauren Waterman as a person with significant control on 2022-10-18 |
| 18/10/2218 October 2022 | Appointment of Mr Marco Tenconi as a director on 2022-10-05 |
| 18/10/2218 October 2022 | Appointment of Ms Miriam Black as a director on 2022-10-05 |
| 18/10/2218 October 2022 | Termination of appointment of Niamh Erin Mcnulty as a director on 2022-10-05 |
| 18/10/2218 October 2022 | Termination of appointment of Simone Rebecca Kenyon as a director on 2022-10-05 |
| 18/10/2218 October 2022 | Appointment of Ms Lauren Waterman as a director on 2022-10-05 |
| 21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
| 09/06/229 June 2022 | Registered office address changed from , 13 Marchmont Street, Edinburgh, EH9 1EL, Scotland to 2F1, 167 Morningside Road Edinburgh EH10 4AX on 2022-06-09 |
| 18/02/2218 February 2022 | Withdrawal of a person with significant control statement on 2022-02-18 |
| 18/02/2218 February 2022 | Notification of Marlow Eli Bushman as a person with significant control on 2022-02-09 |
| 18/02/2218 February 2022 | Notification of Naomi Ann Scott as a person with significant control on 2022-02-09 |
| 10/02/2210 February 2022 | Appointment of Mx Marlow Eli Bushman as a director on 2022-02-09 |
| 12/01/2212 January 2022 | Termination of appointment of Jennifer Nolan Renold as a director on 2022-01-11 |
| 12/01/2212 January 2022 | Termination of appointment of Miriam Black as a director on 2022-01-11 |
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/10/214 October 2021 | Registered office address changed from 4F1 16 st. Peters Place Edinburgh EH3 9PH Scotland to 13 Marchmont Street Edinburgh EH9 1EL on 2021-10-04 |
| 04/10/214 October 2021 | Notification of a person with significant control statement |
| 03/06/213 June 2021 | APPOINTMENT TERMINATED, DIRECTOR LAUREN WATERMAN |
| 20/04/2120 April 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK QUINN |
| 20/04/2120 April 2021 | DIRECTOR APPOINTED MS JENNIFER NOLAN RENOLD |
| 20/04/2120 April 2021 | DIRECTOR APPOINTED MS LAUREN CLEAVES WATERMAN |
| 20/04/2120 April 2021 | DIRECTOR APPOINTED MS NAOMI ANN SCOTT |
| 21/12/2021 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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