Advanced company searchLink opens in new window

RETHINK HOLDINGS LIMITED

Company number 13864508

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 Sep 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
29 Aug 2024 AUD Auditor's resignation
16 Aug 2024 AM06 Notice of deemed approval of proposals
07 Aug 2024 TM01 Termination of appointment of Philip Rudolph Botha as a director on 25 July 2024
31 Jul 2024 AM03 Statement of administrator's proposal
25 Jul 2024 AD01 Registered office address changed from 19 Spring Gardens Manchester M2 1FB England to C/O Teneo Financial Advisory Ltd the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 25 July 2024
25 Jul 2024 AM01 Appointment of an administrator
18 Jul 2024 MR04 Satisfaction of charge 138645080002 in full
12 Feb 2024 TM01 Termination of appointment of Mark Francis Lee as a director on 19 January 2024
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
24 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2023
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2024 CH01 Director's details changed for Mr John Eugene O'sullivan on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Mark Francis Lee on 18 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Philip Rudolph Botha on 18 January 2024
18 Jan 2024 CH03 Secretary's details changed for Philip Rudolph Botha on 18 January 2024
11 Jan 2024 AA Full accounts made up to 31 December 2022
13 Dec 2023 MR04 Satisfaction of charge 138645080001 in full
01 Dec 2023 MR01 Registration of charge 138645080003, created on 28 November 2023
30 Jun 2023 AD01 Registered office address changed from 18 Foubert's Place First Floor London W1F 7PH England to 19 Spring Gardens Manchester M2 1FB on 30 June 2023
15 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/01/2024
11 Aug 2022 AD01 Registered office address changed from 2nd Floor 1 George Yard London EC3V 9DF United Kingdom to 18 Foubert's Place First Floor London W1F 7PH on 11 August 2022
30 Jun 2022 MR01 Registration of charge 138645080002, created on 27 June 2022
01 Jun 2022 PSC07 Cessation of The Rethink Group Limited as a person with significant control on 20 May 2022