RIGHT ONBOARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-16 with updates |
03/07/243 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-03-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with updates |
09/02/249 February 2024 | Director's details changed for Mr Andrew James Davis on 2023-07-07 |
09/02/249 February 2024 | Change of details for Mr Andrew Davis as a person with significant control on 2023-07-07 |
30/12/2330 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
03/07/233 July 2023 | Change of details for Mr Andrew Davis as a person with significant control on 2023-06-07 |
03/07/233 July 2023 | Cessation of Adrian Patrick Giles as a person with significant control on 2023-06-07 |
03/07/233 July 2023 | Cessation of Adam Spencer Knights as a person with significant control on 2023-06-07 |
03/07/233 July 2023 | Confirmation statement made on 2023-02-16 with updates |
12/06/2312 June 2023 | Director's details changed for Mr Andrew James Davis on 2020-10-15 |
09/06/239 June 2023 | Termination of appointment of Adrian Giles as a director on 2023-06-07 |
09/06/239 June 2023 | Termination of appointment of Adam Knights as a director on 2023-06-07 |
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 |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-16 with updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Cessation of Sophia Salim as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of Caroline Elizabeth Stevens as a director on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of Sophia Salim as a director on 2021-06-30 |
30/06/2130 June 2021 | Notification of Adrian Giles as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Notification of Andrew Davis as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Notification of Adam Knights as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Cessation of Caroline Elizabeth Stevens as a person with significant control on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
28/06/1928 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/06/1912 June 2019 | 28/05/19 STATEMENT OF CAPITAL GBP 300.00 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND |
13/04/1813 April 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM FOURTH FLOOR 18-20 HILL RISE RICHMOND TW10 6UA ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | SHARES RIGHTS/DIVIDENDS/TO RECEIVE A FIXED DIVIDENDS 28/02/2018 |
08/03/188 March 2018 | 27/02/18 STATEMENT OF CAPITAL GBP 302 |
08/03/188 March 2018 | DIRECTOR APPOINTED ADRIAN GILES |
08/03/188 March 2018 | DIRECTOR APPOINTED MR ADAM KNIGHTS |
08/03/188 March 2018 | DIRECTOR APPOINTED MR ANDREW JAMES DAVIS |
08/03/188 March 2018 | ADOPT ARTICLES 27/02/2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
17/02/1717 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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