RIGHT INSTINCT LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
29/12/2429 December 2024 | Confirmation statement made on 2024-09-19 with no updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
03/01/243 January 2024 | Confirmation statement made on 2023-09-19 with no updates |
13/11/2313 November 2023 | Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-13 |
13/11/2313 November 2023 | Change of details for Mr Ernest Adebowale Akinlola as a person with significant control on 2023-11-13 |
05/11/225 November 2022 | Confirmation statement made on 2022-09-19 with no updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ERNEST ADEBOWALE AKINLOLA / 27/11/2019 |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST ADEBOWALE AKINLOLA / 27/11/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 5 FORESTDALE SOUTHGATE ENFIELD LONDON N14 7DY ENGLAND |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR NATHAN ROBERTS |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN AKINLOLA |
21/05/1721 May 2017 | APPOINTMENT TERMINATED, DIRECTOR EMERSON ROBERTS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O C/O D J COLOM & CO LLP 2ND FLOOR, HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O D J COLOM & CO LLP 2ND FLOOR, HATHAWAY HOUSE, POPES DRIVE LONDON N3 1QF ENGLAND |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT |
18/10/1518 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
20/08/1520 August 2015 | DIRECTOR APPOINTED MR NATHAN ROBERTS |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/11/141 November 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR APPOINTED MR ERNEST ADEBOWALE AKINLOLA |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/10/1313 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/10/1213 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR APPOINTED MR EMERSON ROBERTS |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ERNEST AKINLOLA |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/10/1112 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/10/1018 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST AKINLOLA / 19/09/2010 |
04/12/094 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
09/11/099 November 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
09/10/089 October 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
15/10/0715 October 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 28/02/08 |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: D J COLOM & CO 1ST FLOOR, HILLSIDE HOUSE 2-6 FRIERN PARK, NORTH FINCHLEY LONDON N12 9BT |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | NEW SECRETARY APPOINTED |
26/09/0626 September 2006 | SECRETARY RESIGNED |
26/09/0626 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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