RETHINK DIGITAL GURUS LTD

Company Documents

DateDescription
08/07/258 July 2025 NewRegistration of charge 079097210005, created on 2025-07-04

View Document

20/06/2520 June 2025 NewAppointment of Mr Kenneth Boyle as a director on 2025-06-19

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/12/2411 December 2024 Change of details for Talent International (Uk) Limited as a person with significant control on 2024-12-11

View Document

11/10/2411 October 2024 Registered office address changed from 7th Floor 9 Colmore Row Birmingham B3 2BJ England to C/O Talent International Uk, the Quorum Bond Street South Bristol BS1 3AE on 2024-10-11

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Registration of charge 079097210004, created on 2024-07-22

View Document

18/07/2418 July 2024 Satisfaction of charge 079097210003 in full

View Document

17/07/2417 July 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

26/05/2326 May 2023 Appointment of Jane Canning Hussey as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Patrick Martin Dundon as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Patrick Martin Dundon as a director on 2023-05-26

View Document

26/05/2326 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

26/05/2326 May 2023 Appointment of Jane Canning Hussey as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Russell Alasdair Leslie as a director on 2023-05-26

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

17/03/2317 March 2023 Change of details for Talent International (Uk) Limited as a person with significant control on 2023-03-16

View Document

10/02/2310 February 2023 Registered office address changed from 134 Edmund Street Birmingham B3 2ES to 7th Floor 9 Colmore Row Birmingham B3 2BJ on 2023-02-10

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079097210002

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079097210003

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079097210001

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079097210002

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TUNNICLIFF

View Document

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARTIN DUNDON / 06/03/2015

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MARTIN DUNDON / 06/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RUSSELL BUTTERFIELD / 06/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW TUNNICLIFF / 06/03/2015

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079097210001

View Document

04/12/144 December 2014 Registered office address changed from , 55 Baker Street, London, W1U 7EU to C/O Talent International Uk, the Quorum Bond Street South Bristol BS1 3AE on 2014-12-04

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR IAN ANDREW TUNNICLIFF

View Document

05/11/145 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/145 November 2014 COMPANY NAME CHANGED TALENT INTERNATIONAL CITY LIMITED CERTIFICATE ISSUED ON 05/11/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 DIRECTOR APPOINTED MR PATRICK MARTIN DUNDON

View Document

19/05/1419 May 2014 SECRETARY APPOINTED PATRICK MARTIN DUNDON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD EARL

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK NIELSEN

View Document

13/05/1413 May 2014 08/05/14 STATEMENT OF CAPITAL GBP 2

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED JONATHAN RUSSELL BUTTERFIELD

View Document

07/05/147 May 2014 COMPANY NAME CHANGED TALENT INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

01/05/141 May 2014 CHANGE OF NAME 23/04/2014

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

11/04/1411 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR MARK NIELSEN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY NESBITT

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NESBITT

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

08/02/138 February 2013 PREVSHO FROM 31/01/2013 TO 30/06/2012

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ADOPT ARTICLES 13/01/2012

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED GEOFFREY MARTYN NESBITT

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED RICHARD WILLIAM EARL

View Document

16/01/1216 January 2012 SAIL ADDRESS CREATED

View Document

16/01/1216 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1216 January 2012 SECRETARY APPOINTED GEOFFREY MARTYN NESBITT

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

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