RHEA TOPCO LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

12/08/2412 August 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Termination of appointment of Simon James Upton as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Anthony Johnson as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Giles Spencer Smith as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Craig Robert Duff as a director on 2024-05-01

View Document

13/05/2413 May 2024 Satisfaction of charge 129829460001 in full

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

10/11/2310 November 2023 Director's details changed for Mr Giles Spencer Smith on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ United Kingdom to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Timothy Owen Smith on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Simon James Upton on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr David Lyal Riemenschneider on 2023-11-10

View Document

15/03/2315 March 2023 Full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Memorandum and Articles of Association

View Document

02/08/212 August 2021 Resolutions

View Document

22/07/2122 July 2021 Registration of charge 129829460001, created on 2021-07-16

View Document

27/05/2127 May 2021 ARTICLES OF ASSOCIATION

View Document

27/05/2127 May 2021 ADOPT ARTICLES 16/04/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / TIM OWEN SMITH / 16/04/2021

View Document

07/05/217 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2021

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENS

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR TOM PEMBERTON

View Document

07/05/217 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATG BIDCO LIMITED

View Document

04/12/204 December 2020 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 SUB-DIVISION 16/11/20

View Document

04/12/204 December 2020 ADOPT ARTICLES 16/11/2020

View Document

27/11/2027 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 4164.5

View Document

27/11/2027 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 8750

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 47 QUEEN ANNE STREET LONDON W1G 9JG UNITED KINGDOM

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR GILES SPENCER SMITH

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR DAVID LYAL RIEMENSCHNEIDER

View Document

26/11/2026 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 4140.9

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED SIMON JAMES UPTON

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED TIM OWEN SMITH

View Document

17/11/2017 November 2020 NOTIFICATION OF PSC STATEMENT ON 10/11/2020

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

16/11/2016 November 2020 CESSATION OF HUNTSMOOR NOMINEES LIMITED AS A PSC

View Document

29/10/2029 October 2020 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