THE GET IT RIGHT INITIATIVE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Gavin Pike on 2024-12-16

View Document

18/12/2418 December 2024 Director's details changed for Ms Oana-Mihaela Sala on 2024-12-16

View Document

18/12/2418 December 2024 Director's details changed for Mr Jack William Smith on 2024-12-16

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Appointment of Mr Jack William Smith as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Damian Joseph Leydon as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Jenny Mclaughlin as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Ms Oana-Mihaela Sala as a director on 2024-03-31

View Document

03/04/243 April 2024 Appointment of Mr Duncan Aspin as a director on 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Director's details changed for Mr Richard James Davis on 2022-04-13

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM OFFICE 7 33-35 LUDGATE HILL LONDON EC4M 7JN

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/11/205 November 2020 DIRECTOR APPOINTED MR DAMIAN JOSEPH LEYDON

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTON

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN LEYDON

View Document

28/03/2028 March 2020 DIRECTOR APPOINTED MRS ELENI SOULOU

View Document

15/03/2015 March 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA MCNAB

View Document

30/01/2030 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

06/02/196 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR RUPERT JOHN SHINGLETON

View Document

11/10/1811 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/10/1811 October 2018 SAIL ADDRESS CHANGED FROM: USEFUL SIMPLE LIMITED THE CLOVE BUILDING 4 MAGUIRE STREET LONDON SE1 2NQ

View Document

02/03/182 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MS EMMA MCNAB

View Document

04/05/174 May 2017 DIRECTOR APPOINTED DAMIAN LEYDON

View Document

04/05/174 May 2017 DIRECTOR APPOINTED GAVIN PIKE

View Document

04/05/174 May 2017 DIRECTOR APPOINTED CLIFFORD ANDREW SMITH

View Document

22/02/1722 February 2017 SAIL ADDRESS CREATED

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TREHERNE BARTON / 13/01/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM THE CLOVE BUILDING 4 MAGUIRE STREET LONDON SE1 2NQ

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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