- 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) |
---|---|---|---|
09 Nov 2020 | AD01 | Registered office address changed from 17 the Willows Weybridge KT13 8EQ England to 12 Star and Garter Mansions Lower Richmond Road London SW15 1JW on 9 November 2020 | |
07 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2020 | MA | Memorandum and Articles of Association | |
05 Nov 2020 | SH02 | Sub-division of shares on 26 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr David Vincent Mutrie on 26 October 2020 | |
28 Oct 2020 | PSC01 | Notification of Matthew John Frank as a person with significant control on 26 October 2020 | |
28 Oct 2020 | PSC01 | Notification of David Vincent Mutrie Frank as a person with significant control on 26 October 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mr Mark Cannell Carlile Benmore as a person with significant control on 26 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Matthew John Frank as a director on 26 October 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr David Vincent Mutrie as a director on 26 October 2020 | |
28 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
17 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-17
|