THE RIGHT LIST LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
19/07/2319 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
18/03/2318 March 2023 | Micro company accounts made up to 2021-10-31 |
18/03/2318 March 2023 | Micro company accounts made up to 2020-10-31 |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Change of details for Mr Omar Terywall as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Mr Omar Terywall on 2021-07-21 |
21/07/2121 July 2021 | Registered office address changed from Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH to 32 Whitley Road Upper Cambourne Cambridge Cambridgeshire CB23 6AS on 2021-07-21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, SECRETARY SAMAVI TERYWALL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/06/1726 June 2017 | PSC'S CHANGE OF PARTICULARS / MR OMAR TERYWALL / 24/03/2017 |
26/06/1726 June 2017 | PSC'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 24/03/2017 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR TERYWALL / 31/03/2017 |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR TERYWALL / 30/03/2017 |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 30/03/2017 |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 30/03/2017 |
30/03/1730 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 30/03/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
06/10/166 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 06/10/2016 |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 06/10/2016 |
06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 06/10/2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/10/1316 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM MONICA HOUSE ST AUGUSTINES ROAD WISBECH CAMBRIDGESHIRE PE13 3AD UNITED KINGDOM |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING, PETERBOROUGH CAMBRIDGESHIRE PE6 8EA UNITED KINGDOM |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/01/132 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
14/09/1214 September 2012 | DIRECTOR APPOINTED MR OMAR TERYWALL |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 10/01/2011 |
12/01/1112 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMAVI TERYWALL / 10/01/2011 |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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