THE REZ GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

01/10/251 October 2025 NewChange of details for Mr Philip David Tromans as a person with significant control on 2025-09-08

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/01/253 January 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Change of details for Mrs Abigail Louisa Tromans as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mr Philip David Tromans as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Abigail Louisa Tromans on 2024-12-20

View Document

21/11/2421 November 2024 Director's details changed for Mr Philip David Tromans on 2024-11-20

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-29

View Document

28/09/2428 September 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Resolutions

View Document

28/09/2428 September 2024 Change of share class name or designation

View Document

28/09/2428 September 2024 Particulars of variation of rights attached to shares

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Philip David Tromans on 2022-01-26

View Document

15/02/2215 February 2022 Director's details changed for Mrs Abigail Louisa Tromans on 2022-01-26

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM SPACES NORTHGATE HOUSE UPPER BOROUGH WALLS BATH BA1 1RG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 8 BELMONT BATH BA1 5DZ ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 23 SUNNYBANK ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5RE UNITED KINGDOM

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MRS ABIGAIL LOUISA TROMANS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL TROMANS

View Document

01/02/161 February 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