RIGHT TO LEFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM FLAT 15, RUSKIN COURT 3 CHARLES STREET LONDON N19 3FB ENGLAND

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MS SAMAR MAAKAROUN / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMAR MAAKAROUN / 01/12/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MS SAMAR MAAKAROUN / 23/07/2020

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 COMPANY NAME CHANGED AFAS ART & DESIGN LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAR MAAKAROUN / 20/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O SAMAR MAAKAROUN FLAT 15, RUSKIN COURT 3 CHARLES STREET LONDON N19 3FB ENGLAND

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM FLAT 15, RUSKIN COURT CHARLES STREET LONDON N19 3FB ENGLAND

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O SAMAR MAAKAROUN 25 B TRINDER ROAD LONDON N19 4QS

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O SAMAR MAAKAROUN FLAT 15 3 CHARLES STREET LONDON N19 3FB ENGLAND

View Document

01/12/151 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAR MAAKAROUN / 07/09/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAR MAAKAROUN / 27/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SAIL ADDRESS CHANGED FROM: C/O SAMAR MAAKARON 68A ASPINALL ROAD BROCKLEY LONDON SE4 2EG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 68A ASPINALL ROAD, BROCKLEY LONDON SE4 2EG

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/05/1217 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/02/107 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAR MAAKAROUN / 27/10/2009

View Document

16/04/0916 April 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

27/10/0827 October 2008 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