RIGHT VISAS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Appointment of Mr Mohammed Atef Jamail Malik as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Muhammad Arif Jamal as a director on 2022-03-31

View Document

31/03/2231 March 2022 Cessation of Muhammad Arif Jamal as a person with significant control on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Change of details for Mr Muhammad Arif Jamal as a person with significant control on 2021-07-25

View Document

25/07/2125 July 2021 Change of details for Mr Muhammad Arif Jamal as a person with significant control on 2021-07-25

View Document

25/07/2125 July 2021 Registered office address changed from 308 Vantage Building Station Approach Hayes UB3 4BQ England to 83 Uxbridge Road Stanmore HA7 3NH on 2021-07-25

View Document

25/07/2125 July 2021 Director's details changed for Mr Muhammad Arif Jamal on 2021-07-25

View Document

25/07/2125 July 2021 Director's details changed for Mr Muhammad Arif Jamal on 2021-07-25

View Document

05/07/215 July 2021 Certificate of change of name

View Document

05/07/215 July 2021 Resolutions

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/08/203 August 2020 CESSATION OF ANUM WASEEM PARACHA AS A PSC

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 11 THORNLEY DRIVE HARROW HA2 8AD UNITED KINGDOM

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANUM PARACHA

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ARIF JAMAL

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MR MUHAMMAD ARIF JAMAL

View Document

21/01/2021 January 2020 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