SILICON RHINO LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2025-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Registered office address changed from 41 41 Relf Road London SE15 4JT United Kingdom to 41 Relf Road London SE15 4JT on 2024-10-08 |
17/06/2417 June 2024 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 41 41 Relf Road London SE15 4JT on 2024-06-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR MARK PETER HARTLEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM DC106, THE CLARENCE CENTRE ST. GEORGES CIRCUS LONDON SE1 6FE ENGLAND |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
02/07/182 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 69 BARNESDALE CRESCENT ORPINGTON KENT BR5 2AU UNITED KINGDOM |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PLANES CAMPRODON / 01/04/2016 |
05/04/165 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/08/1521 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES TOYER |
27/03/1527 March 2015 | 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