Advanced company searchLink opens in new window

RIGHTS BOOSTER LIMITED

Company number 12521589

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Company business 15/07/2022
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 3.055
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2.765
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05