RETHYNC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Satisfaction of charge 103850810002 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Notification of Simon Andrew Towers as a person with significant control on 2021-05-17

View Document

01/06/231 June 2023 Change of details for Mr Philip Chadwick as a person with significant control on 2021-05-17

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

25/04/2325 April 2023 Registered office address changed from Unit 12 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW England to Shaw Lane Industrial Estate Ogden Road Doncaster DN2 4SQ on 2023-04-25

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Appointment of Mr Simon Andrew Towers as a director on 2022-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103850810003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103850810001

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103850810002

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 01/02/2018

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103850810001

View Document

23/10/1723 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 2 ESHTON RISE BAWTRY DONCASTER DN10 6XN ENGLAND

View Document

12/07/1712 July 2017 CURRSHO FROM 30/09/2017 TO 31/07/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR PHILIP CHADWICK

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

20/09/1620 September 2016 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