SPEARMINT RHINO SECRETARIAL SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Director's details changed for John Robert Specht on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-08-06

View Document

13/06/2413 June 2024 Registered office address changed from 161 Tottenham Court Road London W1T 7NN to 64 Hagley Road Birmingham B16 8PF on 2024-06-13

View Document

19/03/2419 March 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY VERCHER / 01/11/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY VERCHER / 01/11/2017

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

18/11/1418 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SPECHT / 19/08/2014

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 161 TOTTENHAM COURT ROAD LONDON W1T 7NN

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED KATHY VERCHER

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED JOHN ROBERT SPECHT

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY SIMON GORDON

View Document

10/11/1010 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 01/11/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: RHINO HOUSE 2 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4TY

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED SPEARMINT RHINO (CRESSEX) LIMITE D CERTIFICATE ISSUED ON 30/03/02

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 38 TEMPLE CHAMBERS TEMICK EVENUE LONDON EC4Y 0DA

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

01/11/011 November 2001 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