Advanced company searchLink opens in new window

RHEA GROUP LTD

Company number 07443570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
06 Nov 2024 MA Memorandum and Articles of Association
25 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfer 11/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2024 MA Memorandum and Articles of Association
24 Oct 2024 SH19 Statement of capital on 24 October 2024
  • GBP 220
24 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2024 SH20 Statement by Directors
24 Oct 2024 CAP-SS Solvency Statement dated 11/10/24
23 Oct 2024 SH08 Change of share class name or designation
19 Oct 2024 SH10 Particulars of variation of rights attached to shares
17 Oct 2024 PSC01 Notification of Russell Justin Booth as a person with significant control on 11 October 2024
17 Oct 2024 PSC04 Change of details for Mr Michael Gerard Toone as a person with significant control on 11 October 2024
17 Oct 2024 AP01 Appointment of Mr Nigel Andrew Bate as a director on 11 October 2024
17 Oct 2024 AP01 Appointment of Mr Russell Justin Booth as a director on 11 October 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 SH02 Statement of capital on 15 March 2023
  • GBP 3,130,220
16 Feb 2023 SH30 Directors statement and auditors report. Out of capital
16 Feb 2023 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
03 Nov 2022 TM01 Termination of appointment of Craig Segal as a director on 3 November 2022
03 Oct 2022 AP01 Appointment of Mr Clive William Collins as a director on 3 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates