RIGHTRAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2025-01-31 | 
| 28/03/2528 March 2025 | Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 38 Petronel Road Aylesbury Buckinghamshire HP19 9RG on 2025-03-28 | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-18 with no updates | 
| 20/01/2520 January 2025 | Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2025-01-20 | 
| 10/05/2410 May 2024 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10 | 
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-18 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates | 
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with no updates | 
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES | 
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY STEVEN MARK / 21/06/2018 | 
| 21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 12 HATHERLEY ROAD SIDCUP DA14 4DT ENGLAND | 
| 21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEVEN MARK / 21/06/2018 | 
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 19/01/1719 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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