Advanced company searchLink opens in new window

RHEIA GROUP LTD

Company number 12352700

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)
11 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
25 Nov 2024 PSC04 Change of details for Mr. Peter Baldaszti as a person with significant control on 19 November 2024
25 Nov 2024 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 85 Great Portland Street London W1W 7LT on 25 November 2024
25 Nov 2024 CH01 Director's details changed for Mr. Peter Baldaszti on 19 November 2024
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 5 December 2023 with updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 December 2021
31 Aug 2022 CH01 Director's details changed for Mr. Peter Baldaszti on 1 June 2022
31 Aug 2022 PSC04 Change of details for Mr. Peter Baldaszti as a person with significant control on 1 June 2022
09 Aug 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
21 Dec 2021 CH01 Director's details changed for Mr. Peter Baldaszti on 5 December 2021
21 Dec 2021 PSC04 Change of details for Mr. Peter Baldaszti as a person with significant control on 5 December 2021
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 CS01 Confirmation statement made on 5 December 2020 with updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
06 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-06
06 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-06
  • GBP 1,000