SIMPLY RHINO LIMITED

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 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 Cessation of Fionuala Cowell as a person with significant control on 2016-04-06

View Document

10/07/2510 July 2025 Cessation of Paul Michael Cowell as a person with significant control on 2016-04-06

View Document

10/07/2510 July 2025 Cessation of Fionuala Cowell as a person with significant control on 2016-04-06

View Document

10/07/2510 July 2025 Notification of Fionuala Cowell as a person with significant control on 2016-04-06

View Document

26/06/2526 June 2025 Change of details for Mr Paul Michael Cowell as a person with significant control on 2016-04-06

View Document

26/06/2526 June 2025 Change of details for Mrs Fionuala Cowell as a person with significant control on 2016-04-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Change of details for Mr Paul Michael Cowell as a person with significant control on 2021-06-21

View Document

24/06/2124 June 2021 Change of details for Mrs Fionuala Cowell as a person with significant control on 2021-06-21

View Document

24/06/2124 June 2021 Change of details for Mrs Fionuala Cowell as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Registered office address changed from 33 Montalt Road Woodford Green Essex IG8 9RS to 27 Theydon Park Road Theydon Bois Epping Essex CM16 7LR on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mrs Fionuala Cowell on 2021-06-21

View Document

23/06/2123 June 2021 Director's details changed for Mr Paul Michael Cowell on 2021-06-21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL COWELL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONUALA COWELL

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS FIONUALA COWELL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL COWELL / 26/01/2011

View Document

31/10/1131 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 14 BANCROFT AVENUE BUCKHURST HILL ESSEX IG9 5JW

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL COWELL / 26/01/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL COWELL / 29/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 16 ESSEX ROAD NORTH CHINGFORD LONDON E4 6DG

View Document

10/10/0710 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 15 HIGHAM ROAD WOODFORD GREEN ESSEX IG8 9JN

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0312 November 2003 £ NC 100/103 28/03/03

View Document

12/11/0312 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

12/11/0312 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED ANACONDA (UK) LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

01/10/021 October 2002 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