RIGHT ONBOARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

09/02/249 February 2024 Director's details changed for Mr Andrew James Davis on 2023-07-07

View Document

09/02/249 February 2024 Change of details for Mr Andrew Davis as a person with significant control on 2023-07-07

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Change of details for Mr Andrew Davis as a person with significant control on 2023-06-07

View Document

03/07/233 July 2023 Cessation of Adrian Patrick Giles as a person with significant control on 2023-06-07

View Document

03/07/233 July 2023 Cessation of Adam Spencer Knights as a person with significant control on 2023-06-07

View Document

03/07/233 July 2023 Confirmation statement made on 2023-02-16 with updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Andrew James Davis on 2020-10-15

View Document

09/06/239 June 2023 Termination of appointment of Adrian Giles as a director on 2023-06-07

View Document

09/06/239 June 2023 Termination of appointment of Adam Knights as a director on 2023-06-07

View Document

09/06/239 June 2023 Registered office address changed from 8 st. Johns Business Park Lutterworth LE17 4HB England to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 2023-06-09

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Cessation of Sophia Salim as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Caroline Elizabeth Stevens as a director on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Sophia Salim as a director on 2021-06-30

View Document

30/06/2130 June 2021 Notification of Adrian Giles as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Notification of Andrew Davis as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Notification of Adam Knights as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Caroline Elizabeth Stevens as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/06/1928 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 300.00

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

13/04/1813 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM FOURTH FLOOR 18-20 HILL RISE RICHMOND TW10 6UA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 SHARES RIGHTS/DIVIDENDS/TO RECEIVE A FIXED DIVIDENDS 28/02/2018

View Document

08/03/188 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 302

View Document

08/03/188 March 2018 DIRECTOR APPOINTED ADRIAN GILES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ADAM KNIGHTS

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ANDREW JAMES DAVIS

View Document

08/03/188 March 2018 ADOPT ARTICLES 27/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

17/02/1717 February 2017 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