Advanced company searchLink opens in new window

RIGHTHUB LIMITED

Company number 12535269

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)
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Feb 2022 PSC07 Cessation of Jon-James Kirtland as a person with significant control on 1 December 2021
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 285
17 Sep 2021 PSC01 Notification of Toni Nijm as a person with significant control on 12 July 2021
17 Sep 2021 PSC04 Change of details for Mr Jon-James Kirtland as a person with significant control on 17 September 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
05 Aug 2021 SH08 Change of share class name or designation
05 Aug 2021 MA Memorandum and Articles of Association
05 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 200
03 Aug 2021 SH10 Particulars of variation of rights attached to shares
21 Jun 2021 AA Micro company accounts made up to 31 December 2020
03 Jun 2021 CH01 Director's details changed for Mr Toni Nijm on 27 May 2021
03 Jun 2021 CH01 Director's details changed for Mr Jon-James Kirtland on 27 May 2021
03 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
01 Mar 2021 AP03 Appointment of Mrs Lisa Ann Nijm as a secretary on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Lisa Ann Nijm as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Mrs Lisa Ann Nijm as a director on 1 March 2021
01 Mar 2021 AP01 Appointment of Mr Toni Nijm as a director on 1 March 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
16 Apr 2020 AD01 Registered office address changed from 37 High Beech Road Loughton IG10 4BN England to Lawford House Albert Place London N3 1QA on 16 April 2020
26 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-26
  • GBP 50