Advanced company searchLink opens in new window

RIGHTSEARCH INFORMATION LIMITED

Company number 11868652

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)
15 May 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 TM02 Termination of appointment of John Gray as a secretary on 30 March 2024
30 Apr 2024 TM01 Termination of appointment of John Gray as a director on 30 March 2024
30 Apr 2024 AP01 Appointment of Mrs Catherine Anne Gray as a director on 30 March 2024
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
11 Jul 2019 PSC01 Notification of John Gray as a person with significant control on 8 March 2019
11 Jul 2019 AP03 Appointment of Mr John Gray as a secretary on 8 March 2019
11 Jul 2019 AP01 Appointment of Mr John Gray as a director on 8 March 2019
11 Jul 2019 TM01 Termination of appointment of Ceri Richard John as a director on 8 March 2019
11 Jul 2019 PSC07 Cessation of Ceri Richard John as a person with significant control on 8 March 2019
27 Jun 2019 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Sophia House Cathedral Road Cardiff CF11 9LJ on 27 June 2019
08 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-08
  • GBP 1