RIGHTHUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Resolutions

View Document

28/05/2528 May 2025 Appointment of Mr Jonathan Peter Newcombe as a director on 2025-05-15

View Document

27/05/2527 May 2025 Termination of appointment of Jon-James Kirtland as a director on 2025-05-15

View Document

27/05/2527 May 2025 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2025-05-15

View Document

27/05/2527 May 2025 Termination of appointment of Nina Maria Christina Forsvall as a secretary on 2025-05-15

View Document

27/05/2527 May 2025 Termination of appointment of Toni Nijm as a director on 2025-05-15

View Document

27/05/2527 May 2025 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 6th Floor Manfield House 1 Southampton Street London WC2R 0LR on 2025-05-27

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

05/08/245 August 2024 Director's details changed for Mr Jon-James Kirtland on 2024-04-28

View Document

05/08/245 August 2024 Director's details changed for Mr Toni Nijm on 2024-06-28

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

02/07/242 July 2024 Change of share class name or designation

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

28/06/2428 June 2024 Registered office address changed from Lawford House Albert Place London N3 1QA England to Third Floor 20 Old Bailey London EC4M 7AN on 2024-06-28

View Document

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

View Accounts

13/09/2313 September 2023 Appointment of Nina Maria Christina Forsvall as a secretary on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Rose Davis as a director on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Lisa Ann Nijm as a secretary on 2023-09-13

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

28/06/2328 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-25

View Document

28/06/2328 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-15

View Document

28/06/2328 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-08

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

06/03/236 March 2023 Termination of appointment of Arkadiusz Stanislaw Wylegalski as a director on 2023-03-01

View Document

06/03/236 March 2023 Appointment of Miss Rose Davis as a director on 2023-03-01

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

13/02/2313 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-28

View Document

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

View Accounts

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-18

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-09-03

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

25/02/2225 February 2022 Cessation of Jon-James Kirtland as a person with significant control on 2021-12-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

25/02/2225 February 2022 Notification of Jon James Kirtland as a person with significant control on 2021-12-01

View Document

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

View Accounts

05/08/215 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

03/08/213 August 2021 Particulars of variation of rights attached to shares

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 37 HIGH BEECH ROAD LOUGHTON IG10 4BN ENGLAND

View Document

26/03/2026 March 2020 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