RIGHTANGLE LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Notification of Richard Philip Troup as a person with significant control on 2024-11-02

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-12-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/08/2429 August 2024 Appointment of Mrs Leigh Scantlebury as a director on 2024-08-23

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Termination of appointment of Janis Elizabeth Troup as a director on 2024-06-22

View Document

24/06/2424 June 2024 Cessation of Janis Elizabeth Troup as a person with significant control on 2024-06-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Director's details changed for Mr Stephen Andrew Buckley on 2021-09-23

View Document

24/09/2124 September 2021 Change of details for Mr Stephen Andrew Buckley as a person with significant control on 2021-09-23

View Document

24/09/2124 September 2021 Director's details changed for Mr Stephen Andrew Buckley on 2021-09-23

View Document

24/09/2124 September 2021 Director's details changed for Mr Stephen Andrew Buckley on 2021-09-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM C/O THE COMPANY BOOKS LIMITED 15 BUNHILL ROW LONDON EC1Y 8LP

View Document

12/11/1812 November 2018 Registered office address changed from , C/O the Company Books Limited, 15 Bunhill Row, London, EC1Y 8LP to The Bridge House Mill Lane Dronfield Derbyshire S18 2XL on 2018-11-12

View Document

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / LEIGH SCANTLEBURY / 27/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LEIGH SCANTLEBURY / 21/10/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM C/O THE COMPANY BOOKS LIMITED 15 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

06/10/096 October 2009 Registered office address changed from , C/O Mercer & Hole, International Press Centre, 76 Shoe Lane, London, EC4A 3JB on 2009-10-06

View Document

06/10/096 October 2009 Registered office address changed from , C/O the Company Books Limited, 15 Bunhill Row, London, EC1Y 8LP, United Kingdom on 2009-10-06

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM C/O MERCER & HOLE INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 COMPANY NAME CHANGED RIGHT ANGLE COMMUNICATIONS LIMIT ED CERTIFICATE ISSUED ON 04/06/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 24 HAYES BARTON PYRFORD WOKING SURREY GU22 8NH

View Document

18/07/0618 July 2006

View Document

03/05/063 May 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information