RIGHTHUB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Resolutions |
28/05/2528 May 2025 | Appointment of Mr Jonathan Peter Newcombe as a director on 2025-05-15 |
27/05/2527 May 2025 | Termination of appointment of Jon-James Kirtland as a director on 2025-05-15 |
27/05/2527 May 2025 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 2025-05-15 |
27/05/2527 May 2025 | Termination of appointment of Nina Maria Christina Forsvall as a secretary on 2025-05-15 |
27/05/2527 May 2025 | Termination of appointment of Toni Nijm as a director on 2025-05-15 |
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 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with updates |
05/08/245 August 2024 | Director's details changed for Mr Jon-James Kirtland on 2024-04-28 |
05/08/245 August 2024 | Director's details changed for Mr Toni Nijm on 2024-06-28 |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Memorandum and Articles of Association |
02/07/242 July 2024 | Change of share class name or designation |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Appointment of Nina Maria Christina Forsvall as a secretary on 2023-09-13 |
13/09/2313 September 2023 | Termination of appointment of Rose Davis as a director on 2023-09-13 |
13/09/2313 September 2023 | Termination of appointment of Lisa Ann Nijm as a secretary on 2023-09-13 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-17 with updates |
23/08/2323 August 2023 | Statement of capital following an allotment of shares on 2023-08-17 |
22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
28/06/2328 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-25 |
28/06/2328 June 2023 | Second filing of a statement of capital following an allotment of shares on 2022-12-15 |
28/06/2328 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-08 |
22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-08 |
06/03/236 March 2023 | Termination of appointment of Arkadiusz Stanislaw Wylegalski as a director on 2023-03-01 |
06/03/236 March 2023 | Appointment of Miss Rose Davis as a director on 2023-03-01 |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-01-25 |
21/02/2321 February 2023 | Statement of capital following an allotment of shares on 2022-12-15 |
13/02/2313 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-10-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Statement of capital following an allotment of shares on 2022-11-14 |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
08/11/228 November 2022 | Statement of capital following an allotment of shares on 2022-10-18 |
08/11/228 November 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-08-19 |
20/10/2220 October 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
14/10/2214 October 2022 | Statement of capital following an allotment of shares on 2022-09-03 |
25/02/2225 February 2022 | Statement of capital following an allotment of shares on 2021-12-01 |
25/02/2225 February 2022 | Cessation of Jon-James Kirtland as a person with significant control on 2021-12-01 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
25/02/2225 February 2022 | Notification of Jon James Kirtland as a person with significant control on 2021-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Change of share class name or designation |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Memorandum and Articles of Association |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-07-12 |
03/08/213 August 2021 | Particulars of variation of rights attached to shares |
21/06/2121 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 37 HIGH BEECH ROAD LOUGHTON IG10 4BN ENGLAND |
26/03/2026 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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