RETHINK EVENTS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mrs Tracy Anne De Groose as a director on 2025-08-19

View Document

16/07/2516 July 2025 NewTermination of appointment of Jennie Sarah Moss as a director on 2025-07-11

View Document

01/04/251 April 2025 Termination of appointment of Stephan Groves as a director on 2025-03-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Resolutions

View Document

14/08/2414 August 2024 Full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Change of details for William Reed Group Ltd as a person with significant control on 2024-08-05

View Document

08/08/248 August 2024 Cessation of Jennie Sarah Moss as a person with significant control on 2024-08-05

View Document

02/08/242 August 2024 Registration of charge 078142930001, created on 2024-07-24

View Document

30/07/2430 July 2024 Termination of appointment of Mark Jeremy Varnham Allin as a director on 2024-07-27

View Document

25/07/2425 July 2024 Registered office address changed from 1st Floor, Huntingdon House 20a North Street Brighton East Sussex BN1 1EB England to William Reed Group Broadfield Park Crawley RH11 9RT on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Ms Jennie Sarah Moss on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Stephan Groves on 2024-07-25

View Document

14/06/2414 June 2024 Change of details for Ms Jennie Sarah Moss as a person with significant control on 2023-04-05

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

09/01/249 January 2024 Director's details changed for Mr Stephan Groves on 2023-12-01

View Document

05/01/245 January 2024 Director's details changed for Ms Jennie Sarah Moss on 2023-04-05

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

03/11/223 November 2022 Change of share class name or designation

View Document

01/11/221 November 2022 Change of details for Ms Jennie Sarah Moss as a person with significant control on 2022-10-20

View Document

01/11/221 November 2022 Appointment of Mr Robert William Proctor as a secretary on 2022-10-20

View Document

01/11/221 November 2022 Appointment of Mr Charles Christian Thomas Reed as a director on 2022-10-20

View Document

01/11/221 November 2022 Appointment of Mr Mark Jeremy Varnham Allin as a director on 2022-10-20

View Document

01/11/221 November 2022 Appointment of Mr Richard Alexander Woolley Oscroft as a director on 2022-10-20

View Document

01/11/221 November 2022 Notification of William Reed Group Ltd as a person with significant control on 2022-10-20

View Document

01/11/221 November 2022 Appointment of Mr Stephan Groves as a director on 2022-10-20

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

20/10/2120 October 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 2ND FLOOR, INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 ADOPT ARTICLES 15/03/2019

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIE SARAH MOSS / 03/04/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF LLOYD CRAIG THOMAS PEARSON AS A PSC

View Document

01/11/191 November 2019 07/10/19 STATEMENT OF CAPITAL GBP 133

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIE SARAH MOSS / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 23 GRAND PARADE BRIGHTON BN2 9QB

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 01/09/13 STATEMENT OF CAPITAL GBP 100

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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