RIGHTSIZED PROJECTS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/01/242 January 2024 Change of details for Mr Piers Henry Calvert as a person with significant control on 2024-01-02

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Statement of affairs

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Appointment of a voluntary liquidator

View Document

02/11/232 November 2023 Registered office address changed from 14 London Street Andover Hants SP10 2PA England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-11-02

View Document

20/06/2320 June 2023 Termination of appointment of Piers Henry Calvert as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Mathew Aryell Bulba as a director on 2023-06-20

View Document

19/06/2319 June 2023 Termination of appointment of William Robert Dunster as a director on 2023-06-19

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Amended micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ARYELL BULBA / 05/01/2021

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL HALL-MCLEAN

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR LEO DE WATTS

View Document

16/10/2016 October 2020 COMPANY NAME CHANGED ZEDLIFE LTD CERTIFICATE ISSUED ON 16/10/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR MATTHEW ARYELL BULBA

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR NEIL ANTHONY HALL-MCLEAN

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR NICHOLAS DAVID COOPER

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR LEO DE WATTS

View Document

12/06/2012 June 2020 CESSATION OF SUSAN JANE DUNSTER AS A PSC

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALL-MCLEAN & DE WATTS (HM-D) LTD

View Document

12/06/2012 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 100

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARYELL BULBA / 01/04/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN DUNSTER

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUNSTER

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/08/163 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUNSTER

View Document

11/07/1511 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MRS SUSAN JANE DUNSTER

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM HOPE HOUSE MOLEMBER ROAD EAST MOLESEY SURREY KT8 9NH

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS SUSAN JANE DUNSTER

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MRS SUSAN JANE DUNSTER

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT DUNSTER / 17/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/07/1310 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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