- Company Overview for THE RIGHTSXCHANGE LIMITED (09033186)
- Filing history for THE RIGHTSXCHANGE LIMITED (09033186)
- People for THE RIGHTSXCHANGE LIMITED (09033186)
- More for THE RIGHTSXCHANGE LIMITED (09033186)
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) |
---|---|---|---|
08 Jul 2015 | CERTNM |
Company name changed rightsxchange LIMITED\certificate issued on 08/07/15
|
|
08 Jul 2015 | CONNOT | Change of name notice | |
22 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 | |
03 Jun 2015 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX to Somerset House Strand London WC2R 1LA on 3 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
01 Aug 2014 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 30 May 2014 | |
03 Jun 2014 | AP01 | Appointment of Mr David Vincent Mutrie Frank as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
30 May 2014 | AA01 | Current accounting period extended from 31 May 2015 to 30 September 2015 | |
30 May 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
30 May 2014 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
30 May 2014 | CERTNM |
Company name changed newincco 1295 LIMITED\certificate issued on 30/05/14
|
|
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|