RHYZE MUSHROOMS CO-OP CIC

Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Notification of a person with significant control statement

View Document

13/01/2513 January 2025 Cessation of Marco Tenconi as a person with significant control on 2025-01-12

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

28/12/2428 December 2024 Cessation of Miriam Black as a person with significant control on 2024-01-01

View Document

11/11/2411 November 2024 Appointment of Mr David Shand as a director on 2024-11-11

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Director's details changed for Mr Marco Tenconi on 2024-03-11

View Document

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

View Document

14/03/2414 March 2024 Director's details changed for Mr Mark Alexander Quinn on 2024-03-11

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Lauren Waterman as a director on 2023-12-05

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Ms Victoria Ashly Beall as a director on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mr Mark Alexander Quinn as a director on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mr Benjamin David Brown as a director on 2023-09-19

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Change of name

View Document

05/09/235 September 2023 Certificate of change of name

View Document

05/09/235 September 2023 Resolutions

View Document

30/03/2330 March 2023 Appointment of Ms Lauren Waterman as a director on 2023-03-17

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

28/12/2228 December 2022 Cessation of Lauren Waterman as a person with significant control on 2022-12-03

View Document

03/12/223 December 2022 Termination of appointment of Lauren Waterman as a director on 2022-12-03

View Document

21/11/2221 November 2022 Notification of Miriam Black as a person with significant control on 2022-10-18

View Document

21/11/2221 November 2022 Notification of Marco Tenconi as a person with significant control on 2022-10-18

View Document

21/11/2221 November 2022 Withdrawal of a person with significant control statement on 2022-11-21

View Document

21/11/2221 November 2022 Notification of Lauren Waterman as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of Mr Marco Tenconi as a director on 2022-10-05

View Document

18/10/2218 October 2022 Appointment of Ms Miriam Black as a director on 2022-10-05

View Document

18/10/2218 October 2022 Termination of appointment of Niamh Erin Mcnulty as a director on 2022-10-05

View Document

18/10/2218 October 2022 Termination of appointment of Simone Rebecca Kenyon as a director on 2022-10-05

View Document

18/10/2218 October 2022 Appointment of Ms Lauren Waterman as a director on 2022-10-05

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Document

18/02/2218 February 2022 Withdrawal of a person with significant control statement on 2022-02-18

View Document

18/02/2218 February 2022 Notification of Marlow Eli Bushman as a person with significant control on 2022-02-09

View Document

18/02/2218 February 2022 Notification of Naomi Ann Scott as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Appointment of Mx Marlow Eli Bushman as a director on 2022-02-09

View Document

12/01/2212 January 2022 Termination of appointment of Jennifer Nolan Renold as a director on 2022-01-11

View Document

12/01/2212 January 2022 Termination of appointment of Miriam Black as a director on 2022-01-11

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

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

View Document

04/10/214 October 2021 Notification of a person with significant control statement

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR LAUREN WATERMAN

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARK QUINN

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MS JENNIFER NOLAN RENOLD

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MS LAUREN CLEAVES WATERMAN

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MS NAOMI ANN SCOTT

View Document

21/12/2021 December 2020 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