DO THE RIGHTS THING LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

22/08/2422 August 2024 Termination of appointment of Vikash Dave as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Ms Lucilla Phillipa Julianne Green as a director on 2024-08-22

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

22/07/2422 July 2024 Cessation of Vikash Dave as a person with significant control on 2024-07-22

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

03/06/243 June 2024 Appointment of Mr Vikash Dave as a director on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 70 Wood Street London E17 3HT England to 68 Halliford Street Flat 29 London N1 3FP on 2024-06-03

View Document

03/06/243 June 2024 Notification of Vikash Dave as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Cessation of Lucilla Phillipa Julianne Green as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Lucilla Phillipa Julianne Green as a director on 2024-06-03

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 1 st. Anns Terrace London NW8 6PH United Kingdom to 70 Wood Street London E17 3HT on 2021-06-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

26/03/2026 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/06/1715 June 2017 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