THE RIGHTSXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Registered office address changed from 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW to 136 Lower Richmond Road London SW15 1LU on 2022-09-29

View Document

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

17/01/2217 January 2022 Termination of appointment of David Vincent Mutrie Frank as a director on 2021-11-14

View Document

17/01/2217 January 2022 Appointment of Ms Catriona Jane Davie as a director on 2022-01-15

View Document

17/01/2217 January 2022 Appointment of Mr Matthew John Frank as a director on 2022-01-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 COMPANY NAME CHANGED RIGHTSXCHANGE LIMITED CERTIFICATE ISSUED ON 08/07/15

View Document

08/07/158 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 PREVSHO FROM 30/09/2015 TO 31/12/2014

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

22/05/1522 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DAVID VINCENT MUTRIE FRANK

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

30/05/1430 May 2014 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED NEWINCCO 1295 LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

09/05/149 May 2014 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