RIGHTSIZED LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Registered office address changed from 14 London Street Andover SP10 2PA England to 47 Kings Road Alton Hampshire GU34 1PX on 2024-01-02

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

30/08/2330 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-30

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 Susan Jane Dunster as a director on 2023-06-19

View Document

08/06/238 June 2023 Second filing of Confirmation Statement dated 2022-05-20

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/05/2229 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ARYELL BULBA / 02/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 11/01/2021

View Document

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

View Document

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

View Document

09/10/209 October 2020 01/02/20 STATEMENT OF CAPITAL GBP 70

View Document

09/10/209 October 2020 25/02/20 STATEMENT OF CAPITAL GBP 100

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 01/04/2020

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 12490074

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / 12490074 / 01/04/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR NEIL ANTHONY HALL-MCLEAN

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR LEO DE WATTS

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 21 SANDMARTIN WAY WALLINGTON SM6 7DF UNITED KINGDOM

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE DUNSTER / 01/04/2020

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED ZED UP LTD CERTIFICATE ISSUED ON 28/02/20

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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