Advanced company searchLink opens in new window

RIGHTDEAL INSURANCE AND MORTGAGE SERVICES LTD

Company number 07334264

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)
27 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Jan 2017 AD01 Registered office address changed from 6-10 High Street Bolton Lancashire BL3 6TA to 78 st. Georges Road Bolton BL1 2DD on 16 January 2017
20 Dec 2016 AP01 Appointment of Miss Bilkis Ismail as a director on 16 December 2016
09 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
14 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
24 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2014 CH03 Secretary's details changed for Mr Arshad Davda on 3 February 2014
16 Apr 2014 CH01 Director's details changed for Mr Arshad Dawda on 16 April 2014
16 Apr 2014 TM01 Termination of appointment of Irfan Patel as a director
16 Apr 2014 TM02 Termination of appointment of Irfan Patel as a secretary
16 Apr 2014 AP03 Appointment of Mr Arshad Davda as a secretary
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 10,000
20 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
21 Jun 2011 CERTNM Company name changed rightdeal insurance and mortgages services LTD\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
21 Jun 2011 CONNOT Change of name notice
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
03 Aug 2010 NEWINC Incorporation