SPEARMINT RHINO JSUK LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Secretary's details changed for Spearmint Rhino Secretarial Services Limited 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

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

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

09/12/229 December 2022 Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2022-12-09

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

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

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/10/1516 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 06/10/2015

View Document

16/10/1516 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. 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

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

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

View Document

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 06/10/2013

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

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPECHT / 07/01/2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 161 TOTTENHAM COURT ROAD LONDON W1T 7NN

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR JOHN SPECHT

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MS KATHY VERCHER

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LELDON GRAY / 06/10/2009

View Document

05/11/095 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 06/10/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WARR

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: APOLLO HOUSE 56 NEW BOND STREET LONDON W1S 1RG

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 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