RIGHTS TRACKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Termination of appointment of Iolo Peredur Jones as a director on 2022-02-21

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/05/2030 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT UNITED KINGDOM

View Document

07/11/147 November 2014 08/08/14 STATEMENT OF CAPITAL GBP 14.317

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR FREDERIC EMILE JEAN BEAUVAIS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY PAUL COOK

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

13/03/1413 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/02/1421 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 10.330

View Document

21/02/1421 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 13.859

View Document

12/02/1412 February 2014 ADOPT ARTICLES 27/01/2014

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050192850002

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER BENTLEY / 01/02/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 39-40 CONDUIT PASSAGE LONDON W2 1HT

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/03/1128 March 2011 24/06/10 STATEMENT OF CAPITAL GBP 3.659

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER BENTLEY / 18/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARR

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARR

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR IOLO PEREDUR JONES

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MR PAUL DAVID COOK

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY BRENDA WARR

View Document

08/10/088 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 15 ALDEBURGH CLOSE STEVENAGE HERTFORDSHIRE SG1 2JT

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 37 CONDUIT PASSAGE LONDON W2 1HT

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 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