Advanced company searchLink opens in new window

RIGHTACTION LIMITED

Company number 01991648

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)
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 PSC07 Cessation of Fire Protection Centre Limited as a person with significant control on 24 April 2017
17 Apr 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 July 2017
17 Apr 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 September 2017
16 Apr 2018 PSC02 Notification of Rightaction Group Ltd as a person with significant control on 15 September 2017
16 Apr 2018 PSC01 Notification of Barrie Trevor Holden as a person with significant control on 6 April 2016
21 Aug 2017 MR01 Registration of charge 019916480002, created on 18 August 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2016 AP01 Appointment of Mr David Charles Holden as a director on 4 January 2016
19 Oct 2015 AP01 Appointment of Mrs Joanna Mary Holden as a director on 6 October 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
17 Apr 2015 AP01 Appointment of Mrs Zoe Marie Bott as a director on 17 April 2015
30 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2014
07 Jul 2014 AD01 Registered office address changed from , Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG to Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ on 7 July 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
24 Jun 2014 MR04 Satisfaction of charge 1 in full
23 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
19 Jun 2014 AP01 Appointment of Mr Barrie Trevor Holden as a director
10 Jun 2014 TM01 Termination of appointment of Gary Williams as a director