RIGHT SPACE (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-22 with no updates |
| 25/07/2525 July 2025 | Change of details for Paul Mckie as a person with significant control on 2021-11-01 |
| 06/12/246 December 2024 | Accounts for a dormant company made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 25/04/2325 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-11 with updates |
| 06/01/226 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
| 20/12/2120 December 2021 | Resolutions |
| 20/12/2120 December 2021 | Resolutions |
| 20/12/2120 December 2021 | Resolutions |
| 17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-11-11 |
| 07/12/217 December 2021 | Change of details for Mrs Sarah Anne Mains as a person with significant control on 2021-11-01 |
| 07/12/217 December 2021 | Notification of Paul Mckie as a person with significant control on 2021-11-01 |
| 02/11/212 November 2021 | Registered office address changed from 8-10 the Square Whickham Newcastle upon Tyne NE16 4JE United Kingdom to A6 Kingfisher House Kinsgsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 2021-11-02 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 12/01/2112 January 2021 | REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 8-10 TH SQUARE WHICKHAM NEWCASTLE UPON TYNE NE16 4JE |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
| 12/01/2112 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 01/11/2020 |
| 11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCKIE / 11/01/2021 |
| 11/01/2111 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
| 11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 01/11/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/03/2020 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 22/07/1922 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 12/07/1812 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 07/07/177 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 07/07/167 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/10/1527 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 29/07/1529 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 05/11/135 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 04/10/134 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 05/11/125 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/05/122 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 03/10/113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 22/08/1122 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 30/09/2010 |
| 21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 30/09/2010 |
| 21/12/1021 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 19/07/1019 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 21/12/0921 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 4 BEACONSFIELD ROAD GATESHEAD TYNE AND WEAR NE9 5EU UNITED KINGDOM |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 02/10/2009 |
| 21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 02/10/2009 |
| 25/06/0925 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 4 BEACONSFIELD ROAD LOW FELL GATESHEAD TYNE & WEAR NE9 5EU |
| 19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS |
| 19/01/0919 January 2009 | LOCATION OF DEBENTURE REGISTER |
| 10/10/0710 October 2007 | NEW DIRECTOR APPOINTED |
| 10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ |
| 10/10/0710 October 2007 | DIRECTOR RESIGNED |
| 10/10/0710 October 2007 | SECRETARY RESIGNED |
| 10/10/0710 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/10/072 October 2007 | 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