Advanced company searchLink opens in new window

TEN RIGHT ANGLE LIMITED

Company number 12001415

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)
24 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 PSC01 Notification of Koyes Miah as a person with significant control on 14 February 2024
14 Feb 2024 PSC07 Cessation of Ishraq Tariq Delwar as a person with significant control on 14 February 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
14 Feb 2024 TM01 Termination of appointment of Ishraq Tariq Delwar as a director on 14 February 2024
06 Feb 2024 TM01 Termination of appointment of Moonmoon Farzana Kalam as a director on 6 February 2024
30 Jan 2024 PSC01 Notification of Ishraq Tariq Delwar as a person with significant control on 1 May 2023
30 Jan 2024 TM01 Termination of appointment of Tanjir Sugar as a director on 1 December 2023
30 Jan 2024 PSC07 Cessation of Tanjir Sugar as a person with significant control on 1 May 2023
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with updates
27 Dec 2023 AP01 Appointment of Mr Ishraq Tariq Delwar as a director on 1 August 2023
27 Dec 2023 AD01 Registered office address changed from Rainham House Second Floor Manor Way Rainham Greater London RM13 8RH England to 1 Frederick Road Rainham RM13 8NT on 27 December 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
01 Apr 2022 AP01 Appointment of Mr. Koyes Miah as a director on 17 March 2022
01 Apr 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
01 Apr 2022 AP01 Appointment of Dr. Moonmoon Farzana Kalam as a director on 17 March 2022
01 Apr 2022 AD01 Registered office address changed from 17 Rainham House Manor Way Rainham RM13 8RH England to Rainham House Second Floor Manor Way Rainham Greater London RM13 8RH on 1 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Dec 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
16 Jun 2021 PSC04 Change of details for Mr Tanjir Sugar as a person with significant control on 1 June 2021
21 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 Jan 2021 AD01 Registered office address changed from Allied Forces International Rainham House Manor Way Rainham RM13 8RH England to 17 Rainham House Manor Way Rainham RM13 8RH on 20 January 2021