RIGHT TEAM LTD

Company Documents

DateDescription
17/02/2517 February 2025 Notification of Farid Haddour as a person with significant control on 2025-02-05

View Document

17/02/2517 February 2025 Cessation of Tony Moussa as a person with significant control on 2025-02-05

View Document

17/02/2517 February 2025 Termination of appointment of Tony Moussa as a director on 2025-02-05

View Document

17/02/2517 February 2025 Appointment of Mr Farid Haddour as a director on 2025-02-05

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from 58 Whitlock Drive London SW19 6SN England to 66 Kenway Road London SW5 0rd on 2024-08-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Change of details for Mr Tony Moussa as a person with significant control on 2020-10-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MOUSSA / 06/04/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR TONY MOUSSA / 06/04/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 231 MITCHAM ROAD LONDON SW17 9JG ENGLAND

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/12/1731 December 2017 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 401-402 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON LONDON NW10 6RF

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/11/1328 November 2013 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY MOUSSA / 10/09/2013

View Document

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company