RIGHT COMPLETE SOLUTIONS LTD

Company Documents

DateDescription
30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ILIA ILIEV

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 SAIL ADDRESS CREATED

View Document

07/01/157 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ATANAS OGNYANOV PASKALEV

View Document

07/01/157 January 2015 SECRETARY APPOINTED MRS ANNA ILIEVA PASKALEVA

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 COMPANY NAME CHANGED IPI MOTORS LTD
CERTIFICATE ISSUED ON 07/01/15

View Document

12/06/1412 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
52 KINGSWAY
HAYES
UB3 2TY
ENGLAND

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
407 BRITANNIA HOUSE
11 GLENTHORNE ROAD
LONDON
W6 0LH
UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIA PETROV ILIEV / 01/03/2014

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
MEDIA STATION LTD G03 RIVERBANK HOUSE
1 PUTNEY BRIDGE APPROACH
LONDON
SW6 3JD
ENGLAND

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHASHI KUMAR

View Document

10/05/1310 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1227 April 2012 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