RIGHT CLICK SEO LTD

Company Documents

DateDescription
11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/05/1314 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR JOHN CAMPBELL

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SAUNDERS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET SAUNDERS

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED ONLINE IT TRAINING LIMITED
CERTIFICATE ISSUED ON 14/06/11

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM
LEON HOUSE SUITE 2, 3RD FLOOR
233 HIGH STREET
CROYDON
SURREY
CR0 9XT
ENGLAND

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/114 May 2011 CHANGE OF NAME 16/04/2011

View Document

17/02/1117 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM
3 CHURCH ROAD
CROYDON
SURREY
CR0 1SG

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY SAUNDERS / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
193 PRIMROSE LANE, SHIRLEY
CROYDON
SURREY
CR0 8YQ

View Document

14/02/0814 February 2008 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