RETHINK MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Registered office address changed from Unipart House Garsington Road Cowley Oxford OX4 2PG United Kingdom to 78 Thame Road Warborough Wallingford Oxfordshire OX10 7DG on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Peter Bernard Mullin as a person with significant control on 2023-10-05

View Document

31/08/2331 August 2023 Satisfaction of charge 113984910001 in full

View Document

03/08/233 August 2023 Termination of appointment of Jonathan Roger Fredrick Elsmore-Wickens as a director on 2023-07-01

View Document

03/08/233 August 2023 Termination of appointment of Simon Richard Hooper as a director on 2023-07-01

View Document

03/08/233 August 2023 Termination of appointment of Erin Elizabeth Elsmore-Wickens as a director on 2023-07-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Termination of appointment of Christiaan Du Toit Fourie as a director on 2022-10-24

View Document

20/09/2220 September 2022 Termination of appointment of Neil Timothy Marriott as a director on 2022-09-08

View Document

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

View Accounts

01/03/221 March 2022 Cancellation of shares. Statement of capital on 2022-01-10

View Document

28/02/2228 February 2022 Purchase of own shares.

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CESSATION OF GPE CAPITAL PARTNERS LLP AS A PSC

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113984910001

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR CHRISTIAAN DU TOIT FOURIE

View Document

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

View Accounts

12/03/2012 March 2020 ADOPT ARTICLES 09/03/2020

View Document

06/03/206 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER FREDRICK ELMSMORE-WICKENS / 17/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 SECOND FILED SH01 - 03/07/18 STATEMENT OF CAPITAL GBP 12499.00

View Document

24/08/1824 August 2018 CESSATION OF JON ELSMORE-WICKENS AS A PSC

View Document

07/08/187 August 2018 DIRECTOR APPOINTED EDINA MULLIN

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON ELSMORE-WICKENS

View Document

24/07/1824 July 2018 ADOPT ARTICLES 03/07/2018

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED PETER BERNARD MULLIN

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPE CAPITAL PARTNERS LLP

View Document

19/07/1819 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 12500

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MULLIN

View Document

19/07/1819 July 2018 CESSATION OF ERIN ELIZABETH ELSMORE-WICKENS AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF SIMON RICHARD HOOPER AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF MICHAEL STEVENSON-SMITH AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF NEIL TIMOTHY MARRIOTT AS A PSC

View Document

19/07/1819 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED SIMON RICHARD HOOPER

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED JONATHAN ROGER FREDRICK ELMSMORE-WICKENS

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MICHAEL STEVENSON-SMITH

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR NEIL TIMOTHY MARRIOTT

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARRIOTT

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOOPER

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEVENSON-SMITH

View Document

11/07/1811 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 5105

View Document

05/06/185 June 2018 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