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)
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 14/01/2022
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 6,130,220
26 May 2021 SH02 Statement of capital on 12 May 2021
  • GBP 4,130,220
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with updates
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 6,130,220
13 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares approved 21/12/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2021 CH01 Director's details changed for Mr Michael Gerrard Toone on 4 January 2021
04 Jan 2021 TM02 Termination of appointment of Laura Bullen-Smith as a secretary on 21 December 2020
04 Jan 2021 PSC04 Change of details for Mr Michael Gerrard Toone as a person with significant control on 21 December 2020
04 Jan 2021 TM01 Termination of appointment of Patrick Peter James Bullen-Smith as a director on 21 December 2020
04 Jan 2021 PSC07 Cessation of Patrick Peter James Bullen-Smith as a person with significant control on 21 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2019 AP01 Appointment of Mr Craig Segal as a director on 15 November 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 6,130,210
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 6,130,200
28 Mar 2019 AD01 Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to 70 Gracechurch Street London EC3V 0HR on 28 March 2019