Advanced company searchLink opens in new window

RHINO RUGBY INTERNATIONAL LIMITED

Company number 03039559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
21 Oct 2022 TM01 Termination of appointment of Henry Stewart Blyth as a director on 21 October 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
17 May 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
27 Mar 2017 AA Micro company accounts made up to 30 June 2016
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100,100
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 Mar 2017 SH08 Change of share class name or designation
08 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
07 Mar 2017 AD01 Registered office address changed from 5 Frederick's Place Old Jewry London EC2R 8JQ England to 22 Great James Street London WC1N 3ES on 7 March 2017
02 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
01 Dec 2016 AP01 Appointment of Mr Paul Marcus Newton as a director on 30 November 2016
01 Dec 2016 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES to 5 Frederick's Place Old Jewry London EC2R 8JQ on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Reginald Blythe Clark as a director on 30 November 2016