RETHINK LABS LTD

Company Documents

DateDescription
04/08/254 August 2025 Accounts for a dormant company made up to 2024-11-29

View Document

03/04/253 April 2025 Register inspection address has been changed from 1 the Riverbank Windsor SL4 5HU England to 16 Chalcot Road Basement Flat London NW1 8LL

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

24/08/2424 August 2024 Micro company accounts made up to 2023-11-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED RETHINK GAMES LTD CERTIFICATE ISSUED ON 26/02/20

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

31/03/1831 March 2018 SAIL ADDRESS CHANGED FROM: 32 NORTHOLME ROAD LONDON N5 2UU ENGLAND

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM THECUBE STUDIO 5 155 COMMERCIAL STREET LONDON E1 6BJ

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

18/04/1618 April 2016 SAIL ADDRESS CHANGED FROM: C/O ISABEL LARRATEA 108 FLAT UPPER STREET LONDON N1 1QN ENGLAND

View Document

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

05/04/155 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

28/08/1428 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

11/04/1411 April 2014 SAIL ADDRESS CHANGED FROM: APARTMENT 74 1 LAMB'S PASSAGE LONDON EC1Y 8AB UNITED KINGDOM

View Document

11/04/1411 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

23/10/1323 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 5 TORRENS STREET THE HUB LONDON EC1V 1NQ UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE ANN BARNETT / 30/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANN BARNETT / 25/07/2010

View Document

25/11/1025 November 2010 CURRSHO FROM 31/03/2011 TO 30/11/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ISABEL LARRATEA / 01/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL LARRATEA / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN BARNETT / 19/03/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 91A BREAKSPEARS ROAD BROCKLEY LONDON SE4 1TX

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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