Advanced company searchLink opens in new window

RIGHTBOAT LTD

Company number 05926560

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 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: new investment proposal 29/01/2025
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2025 MA Memorandum and Articles of Association
12 Feb 2025 AP01 Appointment of Mr Simon Davies as a director on 6 February 2025
06 Feb 2025 AP01 Appointment of Mr Timothy John Lander as a director on 6 February 2025
08 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with updates
03 Jan 2025 SH01 Statement of capital following an allotment of shares on 29 December 2024
  • GBP 1,206,048
20 Dec 2024 AD01 Registered office address changed from Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU United Kingdom to Deacons House Bridge Road Bursledon Southampton SO31 8AZ on 20 December 2024
27 Sep 2024 AP01 Appointment of Mr Stephen Philip Boobyer as a director on 27 September 2024
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 TM01 Termination of appointment of Daniel Belton as a director on 30 April 2024
28 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share subscription agreement 05/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2024 MA Memorandum and Articles of Association
29 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with updates
27 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2023
  • GBP 653,800
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 653,800
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/2023
04 Dec 2023 AP01 Appointment of Mr Daniel Belton as a director on 27 November 2023
10 Oct 2023 AP01 Appointment of Mr Tom Klein as a director on 10 October 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2023
  • GBP 653,800
09 Aug 2023 AD01 Registered office address changed from C/O Eclipse Accountancy Ltd Fareham Innovation Centre, Merlin House 4 Meteor Way, Lee-on-the-Solent Hampshire PO13 9FU United Kingdom to Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 9 August 2023
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 653,800
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
30 Jun 2023 AA01 Previous accounting period shortened from 28 June 2023 to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
23 May 2023 AP03 Appointment of Mr Donald Charles Fuller as a secretary on 18 May 2023