Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SURESH SUPPIAH / 31/12/2022 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2023-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 31/12/2022 |
2023-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 06/01/2023 |
2023-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 31/12/2022 |
2023-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 31/12/2022 |
2022-11-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-07 |
delete address 10 GEORGE WOOD AVENUE OLDBURY WEST MIDLANDS ENGLAND B69 2GG |
2021-07-07 |
insert address 37 NEW MEETING STREET OLDBURY WEST MIDLANDS ENGLAND B69 4DG |
2021-07-07 |
update registered_address |
2021-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM
10 GEORGE WOOD AVENUE OLDBURY
WEST MIDLANDS
B69 2GG
ENGLAND |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-01-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2020-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 30/12/2019 |
2020-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 30/12/2019 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SURESHKUMAR SUPPIAH / 30/12/2019 |
2020-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SURESHKUMAR KUMAR SUPPIAH / 30/12/2019 |
2020-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESHKUMAR KUMAR SUPPIAH / 30/12/2019 |
2020-01-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SURESHKUMAR SUPPIAH / 03/01/2020 |
2020-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SURESHKUMAR SUPPIAH / 01/01/2020 |
2020-01-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SURESHKUMAR SUPPIAH / 01/01/2020 |
2019-12-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-10 |
update statutory_documents FIRST GAZETTE |
2019-11-07 |
delete address 10 GREGSTON TRADE CENTRE BIRMINGHAM ROAD OLDBURY WEST MIDLANDS B69 4EX |
2019-11-07 |
insert address 10 GEORGE WOOD AVENUE OLDBURY WEST MIDLANDS ENGLAND B69 2GG |
2019-11-07 |
update registered_address |
2019-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2019 FROM
10 GREGSTON TRADE CENTRE
BIRMINGHAM ROAD
OLDBURY
WEST MIDLANDS
B69 4EX |
2019-09-24 |
insert about_pages_linkeddomain facebook.com |
2019-09-24 |
insert about_pages_linkeddomain mywebsite-editor.com |
2019-09-24 |
insert contact_pages_linkeddomain facebook.com |
2019-09-24 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2019-09-24 |
insert index_pages_linkeddomain mywebsite-editor.com |
2019-09-24 |
insert product_pages_linkeddomain facebook.com |
2019-09-24 |
insert product_pages_linkeddomain mywebsite-editor.com |
2019-09-24 |
insert terms_pages_linkeddomain facebook.com |
2019-09-24 |
insert terms_pages_linkeddomain mywebsite-editor.com |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-02-25 |
delete address Gregston Industrial Estate
Birmingham Road
Oldbury
B69 4EX |
2018-02-25 |
delete alias Rhino Consultants and Facilitators Ltd |
2018-02-25 |
insert address 10 Gregston Industrial Centre
Birmingham Road
Oldbury
B69 4EX
West Midlands
United Kingdom |
2018-02-25 |
insert alias Rhino Consultants and Facilitators Limited |
2018-02-25 |
update primary_contact Gregston Industrial Estate
Birmingham Road
Oldbury
B69 4EX => 10 Gregston Industrial Centre
Birmingham Road
Oldbury
B69 4EX
West Midlands
United Kingdom |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESHKUMAR SUPPIAH |
2018-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOGEN JASANI |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-08 |
delete source_ip 217.160.231.6 |
2017-05-08 |
insert source_ip 217.160.0.89 |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
delete source_ip 212.227.208.86 |
2016-05-18 |
insert source_ip 217.160.231.6 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-13 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-27 |
update website_status FlippedRobots => OK |
2015-03-27 |
insert general_emails in..@rhino-slings.com |
2015-03-27 |
delete address Gregston Industrial Estate
Rirmingham Road
Oldbury
B69 4EX |
2015-03-27 |
delete email su..@yahoo.com |
2015-03-27 |
insert address Gregston Industrial Estate
Birmingham Road
Oldbury
B69 4EX |
2015-03-27 |
insert alias Rhino Consultants and Facilitators Ltd |
2015-03-27 |
insert email in..@rhino-slings.com |
2015-03-07 |
update website_status OK => FlippedRobots |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-09 |
update statutory_documents 31/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 10 GREGSTON TRADE CENTRE BIRMINGHAM ROAD OLDBURY WEST MIDLANDS ENGLAND B69 4EX |
2014-02-07 |
insert address 10 GREGSTON TRADE CENTRE BIRMINGHAM ROAD OLDBURY WEST MIDLANDS B69 4EX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-22 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address ONE VICTORIA SQUARE VICTORIA SQUARE BIRMINGHAM ENGLAND B1 1BD |
2013-11-07 |
insert address 10 GREGSTON TRADE CENTRE BIRMINGHAM ROAD OLDBURY WEST MIDLANDS ENGLAND B69 4EX |
2013-11-07 |
update registered_address |
2013-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
ONE VICTORIA SQUARE VICTORIA SQUARE
BIRMINGHAM
B1 1BD
ENGLAND |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-01-23 |
update statutory_documents 31/12/12 FULL LIST |
2012-12-07 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
ONE VICTORIA SQUARE BIRMINGHAM
WEST MIDLANDS
B1 1BD
ENGLAND |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 16/11/2011 |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 16/11/2011 |
2011-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SUPPIAH / 16/11/2011 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
NORFOLK HOUSE SMALL BROOK
QUEENS WAY
BIRMINGHAM
WEST MIDLANDS
B5 4LS |
2011-01-21 |
update statutory_documents 31/12/10 FULL LIST |
2010-10-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
2010-03-22 |
update statutory_documents 31/12/09 FULL LIST |
2009-09-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2008 FROM
NORFOLK HOUSE QUEENSWAY
SMALLBROOK
BIRMINGHAM
B5 4LJ
UNITED KINGDOM |
2008-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESHKUMAR SUPPIAH / 11/12/2008 |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY |
2008-12-18 |
update statutory_documents SECRETARY APPOINTED SURESHKUMAR SUPPIAH |
2008-12-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED |
2008-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURESHKUMAR SUPPIAH / 18/12/2008 |
2008-08-11 |
update statutory_documents DIRECTOR APPOINTED SURESHKUMAR SUPPIAH |
2008-08-01 |
update statutory_documents COMPANY NAME CHANGED ZYNTARISS LIMITED
CERTIFICATE ISSUED ON 04/08/08 |
2007-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |