Advanced company searchLink opens in new window

THE RIGHT CROWD LIMITED

Company number 09398506

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 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2023 TM01 Termination of appointment of Zee-Anne Wooff as a director on 5 April 2023
05 Apr 2023 PSC07 Cessation of Zee-Anne Wooff as a person with significant control on 5 April 2023
22 Mar 2023 PSC05 Change of details for Sbs Group Limited as a person with significant control on 13 March 2023
21 Mar 2023 AP02 Appointment of The Right Isa Limited as a director on 13 March 2023
21 Mar 2023 TM01 Termination of appointment of Sbs Group Limited as a director on 13 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 PSC02 Notification of Sbs Group Limited as a person with significant control on 13 March 2023
15 Mar 2023 AP02 Appointment of Sbs Group Limited as a director on 13 March 2023
25 Jan 2023 PSC07 Cessation of William Nigel Valentine Weller as a person with significant control on 1 November 2022
14 Nov 2022 PSC01 Notification of Zee-Anne Wooff as a person with significant control on 1 November 2022
14 Nov 2022 TM01 Termination of appointment of William Nigel Valentine Weller as a director on 1 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 AP01 Appointment of Miss Zee-Anne Wooff as a director on 22 June 2022
05 May 2022 AA Total exemption full accounts made up to 31 January 2021
05 May 2022 CH01 Director's details changed for Mr William Nigel Valentine Weller on 1 May 2022
06 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 345.31413
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 345.27413
18 Nov 2021 PSC07 Cessation of Thomas Leo Knifton as a person with significant control on 16 June 2021
18 Nov 2021 PSC01 Notification of William Nigel Valentine Weller as a person with significant control on 16 June 2021