RHEA PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Total exemption full accounts made up to 2024-10-31 |
01/04/251 April 2025 | Termination of appointment of Stuart Winterbottom as a director on 2025-04-01 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-10-31 |
08/01/248 January 2024 | Withdrawal of a person with significant control statement on 2024-01-08 |
08/01/248 January 2024 | Notification of Stuart Winterbottom as a person with significant control on 2024-01-08 |
08/01/248 January 2024 | Notification of Lynne Woodburn as a person with significant control on 2024-01-08 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/07/2313 July 2023 | Particulars of variation of rights attached to shares |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2020-12-11 with no updates |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/03/2030 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBOTTOM / 25/11/2019 |
26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE KATHRINE WOODBURN / 25/11/2019 |
06/11/196 November 2019 | NOTIFICATION OF PSC STATEMENT ON 06/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
25/10/1925 October 2019 | CESSATION OF DAVID PARRY AS A PSC |
15/10/1915 October 2019 | DIRECTOR APPOINTED MS LYNNE KATHRINE WOODBURN |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM RATTENCLOUGH COTTAGE BURNLEY ROAD , CLIVIGER TODMORDEN OL14 8QT UNITED KINGDOM |
08/01/198 January 2019 | DIRECTOR APPOINTED MR STUART WINTERBOTTOM |
26/10/1826 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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