RIGHT SUPPORT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Registration of charge 043954390004, created on 2022-04-28

View Document

05/04/225 April 2022 Registration of charge 043954390003, created on 2022-03-31

View Document

04/03/224 March 2022 Satisfaction of charge 043954390001 in full

View Document

04/03/224 March 2022 Satisfaction of charge 043954390002 in full

View Document

16/02/2216 February 2022 Change of details for Ms Edith Ekwulira Eneanya-Bonito as a person with significant control on 2020-07-01

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 2 COOPERS LANE GROVE PARK LONDON SE12 0QA ENGLAND

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM RINGSTEAD HOUSE, 62 RINGSTEAD ROAD, LONDON SE6 2BS

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDITH EKWULIRA ENEANYA BONITO / 01/10/2009

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043954390002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE BONITO

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ENEANYA

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR JOSE NOGUEIRA BONITO

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043954390001

View Document

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 CHANGE OF NAME 24/09/2013

View Document

17/10/1317 October 2013 ARTICLES OF ASSOCIATION

View Document

26/04/1326 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED PATRICIA ANAYO ENEANYA

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH EKWULIRA ENEANYA BONITO / 01/04/2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH EKWULIRA ENEANYA BONITO / 01/04/2010

View Document

18/03/1018 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 15 COLLS ROAD LONDON SE15 2NS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED DESMART ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 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