RHEA PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Termination of appointment of Stuart Winterbottom as a director on 2025-04-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Withdrawal of a person with significant control statement on 2024-01-08

View Document

08/01/248 January 2024 Notification of Stuart Winterbottom as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Lynne Woodburn as a person with significant control on 2024-01-08

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Particulars of variation of rights attached to shares

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2020-12-11 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WINTERBOTTOM / 25/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE KATHRINE WOODBURN / 25/11/2019

View Document

06/11/196 November 2019 NOTIFICATION OF PSC STATEMENT ON 06/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 CESSATION OF DAVID PARRY AS A PSC

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS LYNNE KATHRINE WOODBURN

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM RATTENCLOUGH COTTAGE BURNLEY ROAD , CLIVIGER TODMORDEN OL14 8QT UNITED KINGDOM

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR STUART WINTERBOTTOM

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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