RIGHTOFFICE LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
18/12/2318 December 2023 | Registered office address changed from 180 Piccadilly London W1J 9HF to 49 st James's Street London SW1A 1AH on 2023-12-18 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 25/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
28/10/1928 October 2019 | CESSATION OF JUSTIN JAMES RAYMOND ALEXANDER HARLEY AS A PSC |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
25/06/1825 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN JAMES HARLEY |
06/11/176 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN JAMES HARLEY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HARLEY |
03/07/173 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 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
05/07/165 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
03/11/153 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
18/11/1418 November 2014 | COMPANY NAME CHANGED HUBCREATE LIMITED CERTIFICATE ISSUED ON 18/11/14 |
12/11/1412 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
04/11/144 November 2014 | CHANGE OF NAME 06/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/04/1429 April 2014 | COMPANY NAME CHANGED RIGHTOFFICE LIMITED CERTIFICATE ISSUED ON 29/04/14 |
13/11/1313 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
02/07/122 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
02/11/112 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 01/01/2010 |
15/01/1015 January 2010 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 211 PICCADILLY LONDON W1J 9HF |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARLEY / 01/01/2010 |
15/01/1015 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FRANCIS NISSEN / 01/01/2010 |
10/08/0910 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
26/01/0926 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | SECRETARY RESIGNED |
24/10/0724 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