REWIRED PR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Director's details changed for Ms Harjinder Kaur Millington on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AA England to C/O Wework 55 Colmore Row Birmingham West Midlands B3 2AA on 2022-04-29

View Document

10/02/2210 February 2022 Registered office address changed from 18 Victoria Works Vittoria Street Birmingham West Midlands B1 3PE England to 55 Colmore Row Birmingham West Midlands B3 2AA on 2022-02-10

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 19/06/2019

View Document

19/06/1919 June 2019 ADOPT ARTICLES 01/02/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 01/02/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJINDER KAUR MILLINGTON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MS HARJINDER KAUR MILLINGTON

View Document

02/04/192 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 15/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 2A VICTORIA WORKS VITTORIA STREET BIRMINGHAM B1 3PE UNITED KINGDOM

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 02/08/2017

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 7 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILLIAMS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD ZISSMAN

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/128 June 2012 DIRECTOR APPOINTED SIR BERNARD PHILIP ZISSMAN

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS REBECCA ELIZABETH HELEN WILLIAMS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 08/12/2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SUSAN PIPKIN / 08/12/2011

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SUSAN WARD / 24/02/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY ROGER WARD

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SUSAN WARD / 14/05/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 16C VICTORIA WORKS VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3PE

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH WARD / 01/01/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 130 WAR LANE BIRMINGHAM WEST MIDLANDS B17 9RR ENGLAND

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information