Advanced company searchLink opens in new window

RIGHTLY LTD

Company number 10905908

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)
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC04 Change of details for Mr Nicholas James Burley as a person with significant control on 13 January 2020
17 Aug 2020 PSC07 Cessation of Thomas Andrews as a person with significant control on 13 January 2020
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 May 2020 TM02 Termination of appointment of Joanne Kay Grange as a secretary on 1 May 2020
01 May 2020 AP03 Appointment of Miss Joanne Kay Grange as a secretary on 1 May 2020
18 Feb 2020 AD01 Registered office address changed from Regents House 5th Floor, Regents House 40 Islington High Street London N1 8XB England to 120 Common Lane Culcheth Warrington WA3 4HN on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from First Floor Flat 5 Benbow Road London W6 0AT United Kingdom to Regents House 5th Floor, Regents House 40 Islington High Street London N1 8XB on 18 February 2020
17 Feb 2020 PSC01 Notification of Claire Taylor as a person with significant control on 13 January 2020
17 Feb 2020 PSC01 Notification of Nicholas Burley as a person with significant control on 13 January 2020
17 Feb 2020 AP01 Appointment of Ms Claire Taylor as a director on 13 January 2020
17 Feb 2020 AP01 Appointment of Ms Lynne Marion Burley as a director on 13 January 2020
17 Feb 2020 AP01 Appointment of Mr Nicholas James Burley as a director on 13 January 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 10.000
12 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2020 MR01 Registration of charge 109059080001, created on 13 January 2020
04 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
06 May 2019 AA Accounts for a dormant company made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
27 Jun 2018 PSC04 Change of details for Mr Thomas Thomas Andrews as a person with significant control on 26 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Thomas Andrews on 26 June 2018
08 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-08
  • GBP 1