- Company Overview for RIGHTPATH INVESTMENTS LIMITED (09479627)
- Filing history for RIGHTPATH INVESTMENTS LIMITED (09479627)
- People for RIGHTPATH INVESTMENTS LIMITED (09479627)
- Charges for RIGHTPATH INVESTMENTS LIMITED (09479627)
- More for RIGHTPATH INVESTMENTS LIMITED (09479627)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
02 Jan 2019 | MR01 | Registration of charge 094796270002, created on 20 December 2018 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
10 May 2018 | PSC02 | Notification of Capital C.O. Holdings Limited as a person with significant control on 1 April 2017 | |
10 Apr 2018 | MR01 | Registration of charge 094796270001, created on 27 March 2018 | |
18 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Nov 2017 | PSC04 | Change of details for Mr Nilesh Chavda as a person with significant control on 10 March 2017 | |
13 Nov 2017 | PSC07 | Cessation of Nilesh Chavda as a person with significant control on 10 March 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 1 Cricklade Court Old Town Swindon Wiltshire SN1 3EY United Kingdom to C/O N & B Foods Limited Rivermead Drive Westlea Swindon SN5 7EX on 13 November 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|