SIMPLY RHINO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/07/2510 July 2025 | Cessation of Fionuala Cowell as a person with significant control on 2016-04-06 |
10/07/2510 July 2025 | Cessation of Paul Michael Cowell as a person with significant control on 2016-04-06 |
10/07/2510 July 2025 | Cessation of Fionuala Cowell as a person with significant control on 2016-04-06 |
10/07/2510 July 2025 | Notification of Fionuala Cowell as a person with significant control on 2016-04-06 |
26/06/2526 June 2025 | Change of details for Mr Paul Michael Cowell as a person with significant control on 2016-04-06 |
26/06/2526 June 2025 | Change of details for Mrs Fionuala Cowell as a person with significant control on 2016-04-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-01 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-01 with updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-01 with updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
24/06/2124 June 2021 | Change of details for Mr Paul Michael Cowell as a person with significant control on 2021-06-21 |
24/06/2124 June 2021 | Change of details for Mrs Fionuala Cowell as a person with significant control on 2021-06-21 |
24/06/2124 June 2021 | Change of details for Mrs Fionuala Cowell as a person with significant control on 2021-06-21 |
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 |
23/06/2123 June 2021 | Director's details changed for Mrs Fionuala Cowell on 2021-06-21 |
23/06/2123 June 2021 | Director's details changed for Mr Paul Michael Cowell on 2021-06-21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL COWELL |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONUALA COWELL |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/05/1611 May 2016 | DIRECTOR APPOINTED MRS FIONUALA COWELL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL COWELL / 26/01/2011 |
31/10/1131 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 14 BANCROFT AVENUE BUCKHURST HILL ESSEX IG9 5JW |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL COWELL / 26/01/2011 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
12/07/1012 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL COWELL / 29/10/2009 |
16/11/0916 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 16 ESSEX ROAD NORTH CHINGFORD LONDON E4 6DG |
10/10/0710 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/05/078 May 2007 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 15 HIGHAM ROAD WOODFORD GREEN ESSEX IG8 9JN |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | VARYING SHARE RIGHTS AND NAMES |
12/11/0312 November 2003 | £ NC 100/103 28/03/03 |
12/11/0312 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/11/0312 November 2003 | NC INC ALREADY ADJUSTED 28/03/03 |
12/11/0312 November 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/10/0322 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | COMPANY NAME CHANGED ANACONDA (UK) LIMITED CERTIFICATE ISSUED ON 17/10/02 |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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