RIGHT PROPERTYLINK UK LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Registered office address changed to PO Box 4385, 08568848 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-25

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-12-29

View Document

18/02/2418 February 2024 Cessation of Md Kamrozzaman as a person with significant control on 2023-06-15

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

24/12/2324 December 2023 Registered office address changed from 84 B Markhouse Avenue London E17 8AZ England to 49 Station Road Polegate BN26 6EA on 2023-12-24

View Document

23/08/2323 August 2023 Termination of appointment of Md Kamrozzaman as a director on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Mr Homayan Kabir as a director on 2023-08-23

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

02/05/232 May 2023 Registered office address changed from 257/a Greenstreet Forestgate London Green Street London E7 8LJ to 84 B Markhouse Avenue London E17 8AZ on 2023-05-02

View Document

27/03/2327 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/05/2017 May 2020 CESSATION OF MOHAMED IBRAHIM RAUF AS A PSC

View Document

17/05/2017 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD KAMROZZAMAN

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED RAUF

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR MD KAMROZZAMAN

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED IBRAHIM RAUF

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 TERMINATE DIR APPOINTMENT

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR MOHAMED IBRAHIM RAUF

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR MD KAMROZZAMAN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAUF

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR MD KAMROZZAMAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MOHAMMED IBRAHIM RAUF

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MD KAMROZZAMAN

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 148 PLASHET ROAD, LONDON LONDON E13 0QS UNITED KINGDOM

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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