RIGHT PROPERTYLINK UK LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 25/04/2425 April 2024 | |
| 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 |
| 06/03/246 March 2024 | Micro company accounts made up to 2023-12-29 |
| 18/02/2418 February 2024 | Cessation of Md Kamrozzaman as a person with significant control on 2023-06-15 |
| 29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
| 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 |
| 23/08/2323 August 2023 | Termination of appointment of Md Kamrozzaman as a director on 2023-08-23 |
| 23/08/2323 August 2023 | Appointment of Mr Homayan Kabir as a director on 2023-08-23 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-06-30 |
| 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 |
| 27/03/2327 March 2023 | Current accounting period extended from 2023-06-30 to 2023-12-29 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/06/2111 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 03/06/213 June 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/05/2017 May 2020 | CESSATION OF MOHAMED IBRAHIM RAUF AS A PSC |
| 17/05/2017 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD KAMROZZAMAN |
| 17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 23/08/1923 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED RAUF |
| 23/08/1923 August 2019 | DIRECTOR APPOINTED MR MD KAMROZZAMAN |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
| 10/05/1910 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED IBRAHIM RAUF |
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/01/1727 January 2017 | TERMINATE DIR APPOINTMENT |
| 26/01/1726 January 2017 | DIRECTOR APPOINTED MR MOHAMED IBRAHIM RAUF |
| 26/01/1726 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MD KAMROZZAMAN |
| 01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAUF |
| 01/12/161 December 2016 | DIRECTOR APPOINTED MR MD KAMROZZAMAN |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/07/153 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/06/1428 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 24/09/1324 September 2013 | DIRECTOR APPOINTED MR MOHAMMED IBRAHIM RAUF |
| 24/09/1324 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MD KAMROZZAMAN |
| 20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 148 PLASHET ROAD, LONDON LONDON E13 0QS UNITED KINGDOM |
| 13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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