Download leads from Nexok and grow your business. Find out more

Rhino Rugby International Limited

Documents

Total Documents231
Total Pages915

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with no updates
28 September 2023Micro company accounts made up to 31 December 2022
17 March 2023Confirmation statement made on 17 March 2023 with no updates
21 October 2022Termination of appointment of Henry Stewart Blyth as a director on 21 October 2022
27 September 2022Micro company accounts made up to 31 December 2021
23 March 2022Confirmation statement made on 17 March 2022 with no updates
26 September 2021Micro company accounts made up to 31 December 2020
17 March 2021Confirmation statement made on 17 March 2021 with no updates
29 December 2020Micro company accounts made up to 31 December 2019
19 March 2020Confirmation statement made on 17 March 2020 with no updates
17 September 2019Micro company accounts made up to 31 December 2018
21 March 2019Confirmation statement made on 17 March 2019 with no updates
30 September 2018Unaudited abridged accounts made up to 31 December 2017
19 March 2018Confirmation statement made on 17 March 2018 with no updates
17 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017
17 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017
27 March 2017Micro company accounts made up to 30 June 2016
27 March 2017Micro company accounts made up to 30 June 2016
17 March 2017Confirmation statement made on 17 March 2017 with updates
17 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100,100
17 March 2017Confirmation statement made on 17 March 2017 with updates
17 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 100,100
15 March 2017Change of share class name or designation
15 March 2017Change of share class name or designation
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
7 March 2017Registered 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
7 March 2017Registered 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
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
1 December 2016Appointment of Mr Paul Marcus Newton as a director on 30 November 2016
1 December 2016Registered 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
1 December 2016Termination of appointment of James Douglas Strachan Gordon as a secretary on 30 November 2016
1 December 2016Termination of appointment of Reginald Blythe Clark as a director on 30 November 2016
1 December 2016Appointment of Henry Stewart Blyth as a director on 30 November 2016
1 December 2016Termination of appointment of Reginald Blythe Clark as a director on 30 November 2016
1 December 2016Termination of appointment of James Douglas Strachan Gordon as a secretary on 30 November 2016
1 December 2016Appointment of Henry Stewart Blyth as a director on 30 November 2016
1 December 2016Appointment of Mr Paul Marcus Newton as a director on 30 November 2016
1 December 2016Registered 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
28 June 2016Amended total exemption full accounts made up to 30 June 2015
28 June 2016Amended total exemption full accounts made up to 30 June 2015
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
12 April 2016Termination of appointment of Loxko Corporate Directors Limited as a director on 2 February 2016
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100,000
12 April 2016Termination of appointment of Loxko Corporate Directors Limited as a director on 2 February 2016
4 April 2016Total exemption full accounts made up to 30 June 2015
4 April 2016Total exemption full accounts made up to 30 June 2015
18 August 2015Amended total exemption full accounts made up to 30 June 2014
18 August 2015Amended total exemption full accounts made up to 30 June 2014
30 June 2015Amended total exemption full accounts made up to 30 June 2014
30 June 2015Amended total exemption full accounts made up to 30 June 2014
15 April 2015Total exemption full accounts made up to 30 June 2014
15 April 2015Total exemption full accounts made up to 30 June 2014
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
7 March 2014Total exemption full accounts made up to 30 June 2013
7 March 2014Total exemption full accounts made up to 30 June 2013
16 April 2013Total exemption full accounts made up to 30 June 2012
16 April 2013Total exemption full accounts made up to 30 June 2012
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
26 March 2012Total exemption full accounts made up to 30 June 2011
26 March 2012Total exemption full accounts made up to 30 June 2011
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
22 March 2011Total exemption full accounts made up to 30 June 2010
22 March 2011Total exemption full accounts made up to 30 June 2010
8 April 2010Director's details changed for Loxko Corporate Directors Limited on 1 January 2010
8 April 2010Director's details changed for Loxko Corporate Directors Limited on 1 January 2010
8 April 2010Director's details changed for Loxko Corporate Directors Limited on 1 January 2010
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
1 April 2010Total exemption full accounts made up to 30 June 2009
1 April 2010Total exemption full accounts made up to 30 June 2009
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
29 April 2009Total exemption full accounts made up to 30 June 2008
29 April 2009Total exemption full accounts made up to 30 June 2008
23 April 2009Return made up to 29/03/09; full list of members
23 April 2009Return made up to 29/03/09; full list of members
2 May 2008Director appointed mr reginald blythe clark
2 May 2008Return made up to 29/03/08; full list of members
2 May 2008Return made up to 29/03/08; full list of members
2 May 2008Director appointed mr reginald blythe clark
29 April 2008Total exemption full accounts made up to 30 June 2007
29 April 2008Total exemption full accounts made up to 30 June 2007
4 May 2007Total exemption full accounts made up to 30 June 2006
4 May 2007Total exemption full accounts made up to 30 June 2006
23 April 2007Return made up to 29/03/07; full list of members
23 April 2007Return made up to 29/03/07; full list of members
2 November 2006Accounting reference date extended from 31/12/05 to 30/06/06
2 November 2006Accounting reference date extended from 31/12/05 to 30/06/06
19 May 2006Company name changed global executive search LIMITED\certificate issued on 19/05/06
19 May 2006Company name changed global executive search LIMITED\certificate issued on 19/05/06
12 April 2006Return made up to 29/03/06; full list of members
12 April 2006Return made up to 29/03/06; full list of members
13 December 2005Amended accounts made up to 31 December 2004
13 December 2005Amended accounts made up to 31 December 2004
22 November 2005Total exemption full accounts made up to 31 December 2004
22 November 2005Total exemption full accounts made up to 31 December 2004
24 August 2005Director resigned
24 August 2005Registered office changed on 24/08/05 from: 22 henrietta street london WC2E 8DE
24 August 2005Director resigned
24 August 2005Registered office changed on 24/08/05 from: 22 henrietta street london WC2E 8DE
14 April 2005Return made up to 29/03/05; full list of members
14 April 2005Return made up to 29/03/05; full list of members
7 February 2005New director appointed
7 February 2005New director appointed
7 February 2005Director resigned
7 February 2005New director appointed
7 February 2005Director resigned
7 February 2005New director appointed
10 January 2005Director resigned
10 January 2005Director resigned
2 November 2004Total exemption full accounts made up to 31 December 2003
2 November 2004Total exemption full accounts made up to 31 December 2003
22 April 2004Return made up to 29/03/04; full list of members
22 April 2004New secretary appointed
22 April 2004Return made up to 29/03/04; full list of members
22 April 2004New secretary appointed
8 March 2004New secretary appointed
8 March 2004New secretary appointed
25 February 2004Secretary resigned
25 February 2004Secretary resigned
9 February 2004Director resigned
9 February 2004Director resigned
2 October 2003Director resigned
2 October 2003Director resigned
2 September 2003Total exemption small company accounts made up to 31 December 2002
2 September 2003Total exemption small company accounts made up to 31 December 2002
13 June 2003Ad 03/06/03--------- £ si [email protected]=49000 £ ic 51000/100000
13 June 2003Ad 03/06/03--------- £ si [email protected]=49000 £ ic 51000/100000
13 June 2003New director appointed
13 June 2003New director appointed
30 April 2003Return made up to 29/03/03; full list of members
30 April 2003Return made up to 29/03/03; full list of members
14 August 2002Ad 28/06/02--------- £ si [email protected]=900 £ ic 50100/51000
14 August 2002Ad 28/06/02--------- £ si [email protected]=900 £ ic 50100/51000
25 June 2002Secretary resigned
25 June 2002New director appointed
25 June 2002New director appointed
25 June 2002New secretary appointed
25 June 2002New director appointed
25 June 2002New director appointed
25 June 2002New secretary appointed
25 June 2002Secretary resigned
19 June 2002Accounting reference date extended from 30/06/02 to 31/12/02
19 June 2002Accounting reference date extended from 30/06/02 to 31/12/02
15 June 2002Registered office changed on 15/06/02 from: 22 great james street london WC1N 3ES
15 June 2002Registered office changed on 15/06/02 from: 22 great james street london WC1N 3ES
5 June 2002Company name changed rollingnews.com LIMITED\certificate issued on 05/06/02
5 June 2002Company name changed rollingnews.com LIMITED\certificate issued on 05/06/02
29 April 2002Total exemption full accounts made up to 30 June 2001
29 April 2002Total exemption full accounts made up to 30 June 2001
25 April 2002Return made up to 29/03/02; full list of members
25 April 2002Return made up to 29/03/02; full list of members
1 May 2001Full accounts made up to 30 June 2000
1 May 2001Full accounts made up to 30 June 2000
26 April 2001Secretary resigned
26 April 2001Secretary resigned
3 April 2001Return made up to 29/03/01; full list of members
3 April 2001Return made up to 29/03/01; full list of members
14 April 2000New secretary appointed
14 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned
14 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned
14 April 2000New secretary appointed
8 March 2000Company name changed thl holdings LIMITED\certificate issued on 09/03/00
8 March 2000Company name changed thl holdings LIMITED\certificate issued on 09/03/00
7 March 2000New secretary appointed
7 March 2000Director resigned
7 March 2000Director resigned
7 March 2000New secretary appointed
8 December 1999Accounting reference date extended from 31/12/99 to 30/06/00
8 December 1999Accounting reference date extended from 31/12/99 to 30/06/00
8 October 1999Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA
8 October 1999Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA
31 August 1999Full accounts made up to 31 December 1998
31 August 1999Full accounts made up to 31 December 1998
19 April 1999Return made up to 29/03/99; no change of members
19 April 1999Return made up to 29/03/99; no change of members
8 December 1998Secretary resigned
8 December 1998New secretary appointed
8 December 1998Secretary resigned
8 December 1998New secretary appointed
29 July 1998Full accounts made up to 31 December 1997
29 July 1998Full accounts made up to 31 December 1997
11 April 1998Return made up to 29/03/98; full list of members
11 April 1998Return made up to 29/03/98; full list of members
8 April 1998Registered office changed on 08/04/98 from: 20 black friars lane london EC4V 6HD
8 April 1998Registered office changed on 08/04/98 from: 20 black friars lane london EC4V 6HD
30 July 1997Full accounts made up to 31 December 1996
30 July 1997Full accounts made up to 31 December 1996
10 July 1997Company name changed transintech holdings LIMITED\certificate issued on 11/07/97
10 July 1997Company name changed transintech holdings LIMITED\certificate issued on 11/07/97
7 April 1997Return made up to 29/03/97; full list of members
7 April 1997Return made up to 29/03/97; full list of members
28 February 1997New director appointed
28 February 1997Director resigned
28 February 1997Director resigned
28 February 1997New director appointed
28 February 1997Director resigned
28 February 1997Director resigned
6 February 1997Ad 14/06/96--------- £ si [email protected]=100 £ ic 50000/50100
6 February 1997Ad 14/06/96--------- £ si [email protected]=100 £ ic 50000/50100
8 August 1996New director appointed
8 August 1996New director appointed
17 May 1996Full accounts made up to 31 December 1995
17 May 1996Full accounts made up to 31 December 1995
30 April 1996Resolutions
  • WRES13 ‐ Written resolution
30 April 1996Return made up to 29/03/96; full list of members
30 April 1996S-div 16/04/96
30 April 1996Resolutions
  • WRES13 ‐ Written resolution
30 April 1996S-div 16/04/96
30 April 1996Return made up to 29/03/96; full list of members
19 March 1996Ad 28/12/95--------- £ si 46000@1=46000 £ ic 4000/50000
19 March 1996Ad 28/12/95--------- £ si 46000@1=46000 £ ic 4000/50000
9 October 1995Accounting reference date notified as 31/12
9 October 1995Accounting reference date notified as 31/12
7 July 1995Ad 19/06/95--------- £ si 3998@1=3998 £ ic 2/4000
7 July 1995Ad 19/06/95--------- £ si 3998@1=3998 £ ic 2/4000
22 June 1995Director resigned;new director appointed
22 June 1995Director resigned;new director appointed
22 June 1995Director resigned;new director appointed
22 June 1995Director resigned;new director appointed
29 March 1995Incorporation
29 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing