RETHINK EVENTS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Appointment of Mrs Tracy Anne De Groose as a director on 2025-08-19 |
16/07/2516 July 2025 New | Termination of appointment of Jennie Sarah Moss as a director on 2025-07-11 |
01/04/251 April 2025 | Termination of appointment of Stephan Groves as a director on 2025-03-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with updates |
19/08/2419 August 2024 | Change of share class name or designation |
19/08/2419 August 2024 | Memorandum and Articles of Association |
19/08/2419 August 2024 | Resolutions |
14/08/2414 August 2024 | Full accounts made up to 2024-03-31 |
08/08/248 August 2024 | Change of details for William Reed Group Ltd as a person with significant control on 2024-08-05 |
08/08/248 August 2024 | Cessation of Jennie Sarah Moss as a person with significant control on 2024-08-05 |
02/08/242 August 2024 | Registration of charge 078142930001, created on 2024-07-24 |
30/07/2430 July 2024 | Termination of appointment of Mark Jeremy Varnham Allin as a director on 2024-07-27 |
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 |
25/07/2425 July 2024 | Director's details changed for Ms Jennie Sarah Moss on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Stephan Groves on 2024-07-25 |
14/06/2414 June 2024 | Change of details for Ms Jennie Sarah Moss as a person with significant control on 2023-04-05 |
17/01/2417 January 2024 | Accounts for a small company made up to 2023-03-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-11 with updates |
09/01/249 January 2024 | Director's details changed for Mr Stephan Groves on 2023-12-01 |
05/01/245 January 2024 | Director's details changed for Ms Jennie Sarah Moss on 2023-04-05 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with updates |
09/11/229 November 2022 | Memorandum and Articles of Association |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
03/11/223 November 2022 | Change of share class name or designation |
01/11/221 November 2022 | Change of details for Ms Jennie Sarah Moss as a person with significant control on 2022-10-20 |
01/11/221 November 2022 | Appointment of Mr Robert William Proctor as a secretary on 2022-10-20 |
01/11/221 November 2022 | Appointment of Mr Charles Christian Thomas Reed as a director on 2022-10-20 |
01/11/221 November 2022 | Appointment of Mr Mark Jeremy Varnham Allin as a director on 2022-10-20 |
01/11/221 November 2022 | Appointment of Mr Richard Alexander Woolley Oscroft as a director on 2022-10-20 |
01/11/221 November 2022 | Notification of William Reed Group Ltd as a person with significant control on 2022-10-20 |
01/11/221 November 2022 | Appointment of Mr Stephan Groves as a director on 2022-10-20 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
20/10/2120 October 2021 | Amended total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | ADOPT ARTICLES 15/03/2019 |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MS JENNIE SARAH MOSS / 03/04/2019 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
04/11/194 November 2019 | CESSATION OF LLOYD CRAIG THOMAS PEARSON AS A PSC |
01/11/191 November 2019 | 07/10/19 STATEMENT OF CAPITAL GBP 133 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIE SARAH MOSS / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 23 GRAND PARADE BRIGHTON BN2 9QB |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
18/10/1318 October 2013 | 01/09/13 STATEMENT OF CAPITAL GBP 100 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
18/10/1218 October 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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