RIGHT LINK INTERNATIONAL LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

05/12/245 December 2024 Accounts for a small company made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/01/2429 January 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-02-28

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

14/07/2314 July 2023 Termination of appointment of Vincent Cheshire as a director on 2023-07-13

View Document

14/07/2314 July 2023 Appointment of Mr Benjamin Fielding as a director on 2023-07-13

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-02-28

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR ROY NEIL ARTHUR

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSON

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information