RIGHT CHOICE PROJECT CO. LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/07/2525 July 2025

View Document

25/07/2525 July 2025 Registered office address changed to PO Box 4385, 05075339 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

25/07/2525 July 2025

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Previous accounting period shortened from 2024-08-28 to 2024-08-20

View Document

20/08/2420 August 2024 Annual accounts for year ending 20 Aug 2024

View Accounts

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Adebanjo Aromolaran on 2023-03-16

View Document

12/10/2212 October 2022 Registered office address changed from Suite1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1 7th Floor 50 Broadway London SW1H 0BL on 2022-10-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CESSATION OF URSULA KATHLEEN GRANT AS A PSC

View Document

23/03/2023 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM REG PSC

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR URSULA GRANT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 16/03/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADEBANJO AROMOLARAN / 14/04/2015

View Document

14/04/1514 April 2015 16/03/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 16/03/14 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/04/138 April 2013 16/03/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1213 April 2012 SAIL ADDRESS CHANGED FROM: C/O RIGHT CHOICE PROJECT CO. LIMITED 132 -134 POWIS STREET WOOLWICH LONDON LONDON SE18 6NL UNITED KINGDOM

View Document

13/04/1213 April 2012 16/03/12 NO MEMBER LIST

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 16/03/11 NO MEMBER LIST

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 16/03/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEBANJO AROMOLARAN / 16/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA KATHLEEN GRANT / 16/03/2010

View Document

20/05/1020 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/05/1020 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/05/1020 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/05/1020 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE ARE

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN NEWMAN

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN GRANT

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE EASTERBROOK

View Document

12/06/0912 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 DIRECTOR APPOINTED DR MARTIN CHARLES NEWMAN

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KYLE BETTERTON

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KYLE BETTERTON / 07/02/2008

View Document

28/04/0828 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/02/0528 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: SAINT MARYS GREENLAW STREET LONDON SE18 5AR

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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