- Company Overview for RIGHTACTION LIMITED (01991648)
- Filing history for RIGHTACTION LIMITED (01991648)
- People for RIGHTACTION LIMITED (01991648)
- Charges for RIGHTACTION LIMITED (01991648)
- More for RIGHTACTION LIMITED (01991648)
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
|
|
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
|
|
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 |