RIGHT RESOLUTION CIC

Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Change of details for Mrs Wendy Elizabeth Bannerman as a person with significant control on 2023-02-24

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Notification of Amarjit Pawar as a person with significant control on 2021-09-20

View Document

27/06/1927 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 31/08/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS AMARJIT PAWAR

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM THE LIMES OLD BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7AA

View Document

28/09/1428 September 2014 31/08/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 31/08/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 31/08/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE VERONICA LANE / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE VERONICA LANE / 10/09/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 31/08/11 NO MEMBER LIST

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM EVANS BUSINESS CENTRE REGENTS PAVILION 4 SUMMERHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6BJ ENGLAND

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY ELIZABETH WALSH / 28/08/2010

View Document

15/11/1015 November 2010 31/08/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM RIGHT RESOLUTION EVANS BUSINESS CENTRE REGENTS PAVILION 4 SUMMERHOUSE ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 31/08/08

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 214A KETTERING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4BN

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: BSN BUSINESS ADVICE CENTRE, 56 SHEEP STREET, NORTHAMPTON, NORTHAMPTONSHIRE NN1 2LZ

View Document

31/08/0731 August 2007 CIC INCORPORATION

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