RIGHT QLIK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

07/07/237 July 2023 Termination of appointment of Christopher John Safhill as a secretary on 2023-07-07

View Document

07/07/237 July 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

07/07/237 July 2023 Registered office address changed from M.01 Tomorrow Blue Mediacityuk M50 2AB England to 42 Lytton Road New Barnet Barnet EN5 5BY on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Nicholas Ross Greig as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Andrew Paul Patrick as a director on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mrs Kay Michelle Greig as a secretary on 2023-07-07

View Document

07/07/237 July 2023 Notification of Ometis Limited as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Cessation of Christopher John Safhill as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Christopher John Safhill as a director on 2023-07-07

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

18/02/2218 February 2022 Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARY HOWARTH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 08/05/2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 50 HIGH STREET MOLD FLINTSHIRE CH7 1BH

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED GARY HOWARTH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 09/05/2014

View Document

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 07/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SAFHILL / 07/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 22/10/10 STATEMENT OF CAPITAL GBP 100

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 3 BODLONFA HALL MEWS RHUALLT DENBIGHSHIRE LL17 0TT UNITED KINGDOM

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/05/097 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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