- Company Overview for RIGHTS BOOSTER LIMITED (12521589)
- Filing history for RIGHTS BOOSTER LIMITED (12521589)
- People for RIGHTS BOOSTER LIMITED (12521589)
- More for RIGHTS BOOSTER LIMITED (12521589)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
31 Jan 2024 | AP01 | Appointment of Ms Catriona Jane Davie as a director on 23 January 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Mark Cannell Carlile Benmore as a director on 23 January 2024 | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2023 | MA | Memorandum and Articles of Association | |
01 Jun 2023 | PSC07 | Cessation of Mark Cannell Carlile Benmore as a person with significant control on 1 June 2023 | |
01 Jun 2023 | PSC02 | Notification of Rocket Rights Booster Limited as a person with significant control on 1 June 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
18 Oct 2022 | PSC07 | Cessation of Matthew John Frank as a person with significant control on 11 July 2022 | |
18 Oct 2022 | PSC07 | Cessation of David Vincent Mutrie Frank as a person with significant control on 14 November 2021 | |
29 Sep 2022 | AD01 | Registered office address changed from 12 Star and Garter Mansions Lower Richmond Road London SW15 1JW England to 136 Lower Richmond Road London SW15 1LU on 29 September 2022 | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
10 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
26 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of David Vincent Mutrie Frank as a director on 14 November 2021 | |
14 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
19 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 | |
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
11 Nov 2020 | RESOLUTIONS |
Resolutions
|