RIGHT INSTINCT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-09-19 with no updates

View Document

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

View Document

13/11/2313 November 2023 Change of details for Mr Ernest Adebowale Akinlola as a person with significant control on 2023-11-13

View Document

05/11/225 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR ERNEST ADEBOWALE AKINLOLA / 27/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST ADEBOWALE AKINLOLA / 27/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 5 FORESTDALE SOUTHGATE ENFIELD LONDON N14 7DY ENGLAND

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN ROBERTS

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN AKINLOLA

View Document

21/05/1721 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMERSON ROBERTS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

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

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT

View Document

18/10/1518 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR NATHAN ROBERTS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/11/141 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR ERNEST ADEBOWALE AKINLOLA

View Document

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

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/10/1313 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/10/1213 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR EMERSON ROBERTS

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST AKINLOLA

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1112 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST AKINLOLA / 19/09/2010

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

09/10/089 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 28/02/08

View Document

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

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 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