RIGHT CHOICE UTILITY LTD

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 11704958 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

02/03/222 March 2022 Compulsory strike-off action has been suspended

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Registered office address changed from 8 Moorland Road Stoke-on-Trent ST6 1DW England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-03

View Document

02/12/212 December 2021 Termination of appointment of Mohammed Aman Hussain as a director on 2021-11-22

View Document

02/12/212 December 2021 Appointment of Mr Charles O'sullivan as a director on 2021-11-22

View Document

02/12/212 December 2021 Cessation of Mohammed Aman Hussain as a person with significant control on 2021-11-22

View Document

02/12/212 December 2021 Notification of Charles O'sullivan as a person with significant control on 2021-11-22

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 1 WOODPECKER CLOSE LONDON N9 7ND ENGLAND

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AMAN HUSSAIN / 04/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED AMAN HUSSAIN / 04/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1830 November 2018 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