- Company Overview for RIGTALLY LIMITED (10407949)
- Filing history for RIGTALLY LIMITED (10407949)
- People for RIGTALLY LIMITED (10407949)
- More for RIGTALLY LIMITED (10407949)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
02 Feb 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
07 Nov 2022 | PSC01 | Notification of Richard Ackerley as a person with significant control on 2 October 2018 | |
07 Nov 2022 | PSC01 | Notification of Brian Steen Woodford as a person with significant control on 2 October 2018 | |
07 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Garden Cottage 27 st. Anns Villas London W11 4RT England to 1-3 High Street Dunmow CM6 1UU on 3 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AD01 | Registered office address changed from Garden Cottage St. Ann's Villas London W11 4RT United Kingdom to Garden Cottage 27 st. Anns Villas London W11 4RT on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 5 Quayside Congleton Cheshire CW12 3AS United Kingdom to Garden Cottage St. Ann's Villas London W11 4RT on 29 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Brian Steen Woodford as a director on 26 March 2018 | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 October 2017 with no updates |