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)
15 Nov 2021 AA Unaudited abridged accounts made up to 31 July 2020
17 Aug 2021 AA01 Current accounting period shortened from 30 September 2020 to 31 July 2020
16 Mar 2021 MR01 Registration of charge 121901570004, created on 12 March 2021
16 Mar 2021 MR01 Registration of charge 121901570005, created on 12 March 2021
23 Feb 2021 CH01 Director's details changed for Miss Kirsty Louise Woodmason on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 23 February 2021
03 Feb 2021 PSC04 Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 29 January 2021
03 Feb 2021 PSC07 Cessation of Kirsty Louise Woodmason as a person with significant control on 3 December 2020
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 4
29 Jan 2021 PSC01 Notification of Rhys Philip Woodmason as a person with significant control on 27 January 2021
29 Jan 2021 AP01 Appointment of Mr Rhys Philip Woodmason as a director on 27 January 2021
11 Nov 2020 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
11 Nov 2020 AD02 Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
11 Nov 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
11 Nov 2020 CH01 Director's details changed for Miss Kirsty Louise Woodmason on 4 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Darren Ian Hugh Stoker on 4 November 2020
11 Nov 2020 AD01 Registered office address changed from 152 Brookwood Way Buckshaw Village Chorley PR7 7JX England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 11 November 2020
09 Dec 2019 MR01 Registration of charge 121901570002, created on 29 November 2019
09 Dec 2019 MR01 Registration of charge 121901570001, created on 29 November 2019
09 Dec 2019 MR01 Registration of charge 121901570003, created on 29 November 2019
05 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-05
  • GBP 2