Advanced company searchLink opens in new window

RIGHT START HOLDINGS LTD

Company number 12190157

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)
04 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Kirsty Louise Woodmason as a director on 31 January 2024
31 May 2023 CERTNM Company name changed kad stoker LTD\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
22 May 2023 AD04 Register(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE
22 May 2023 AD02 Register inspection address has been changed from 1 Richmond Road Lytham St. Annes FY8 1PE England to 1 Richmond Road Lytham St. Annes FY8 1PE
22 May 2023 AD02 Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE
19 May 2023 AD01 Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE on 19 May 2023
18 Apr 2023 MR04 Satisfaction of charge 121901570004 in full
22 Feb 2023 MR01 Registration of charge 121901570009, created on 10 February 2023
22 Feb 2023 MR01 Registration of charge 121901570010, created on 10 February 2023
22 Feb 2023 MR01 Registration of charge 121901570011, created on 10 February 2023
22 Feb 2023 MR01 Registration of charge 121901570012, created on 16 February 2023
16 Feb 2023 MR04 Satisfaction of charge 121901570005 in full
16 Feb 2023 MR04 Satisfaction of charge 121901570003 in full
16 Feb 2023 MR04 Satisfaction of charge 121901570001 in full
15 Feb 2023 MR01 Registration of charge 121901570007, created on 10 February 2023
15 Feb 2023 MR01 Registration of charge 121901570008, created on 10 February 2023
03 Feb 2023 MR01 Registration of charge 121901570006, created on 1 February 2023
01 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
24 Nov 2022 AA Unaudited abridged accounts made up to 31 July 2022
14 Jun 2022 AAMD Amended accounts made up to 31 July 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
13 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021