Advanced company searchLink opens in new window

RIGTALLY LIMITED

Company number 10407949

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)
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