RETHINK LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Appointment of Miss Pia-Elizabeth Oliver Davis as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to The Lodge the Lodge Little Kingshill Grange Great Missenden Buckinghamshire HP16 0DZ on 2023-10-18

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Notification of Pia Elizabeth Oliver Davis as a person with significant control on 2023-01-11

View Document

17/01/2317 January 2023 Cessation of Fearnoch Limited as a person with significant control on 2023-01-11

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / IAN DAVIE / 10/10/2017

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEARNOCH LIMITED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVIE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY LINDA DAVIE

View Document

15/09/1615 September 2016 SECRETARY APPOINTED IAN DAVIE

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA DAVIE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIE / 31/08/2015

View Document

26/10/1526 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JEAN JAMIESON DAVIE / 31/08/2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD CHEADLE STOCKPORT CHESHIRE SK8 1BE

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS; AMEND

View Document

21/09/9921 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 VARYING SHARE RIGHTS AND NAMES 01/02/94

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/09/9317 September 1993 SECRETARY RESIGNED

View Document

10/09/9310 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9310 September 1993 Incorporation

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