RIGHTSCOPE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED GETZEL BERGER

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELI KERNKRAUT

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

28/01/0028 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/955 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/955 February 1995 ALTER MEM AND ARTS 24/01/95

View Document

20/01/9520 January 1995 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