RIGHT SUPPORT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/04/241 April 2024 | Confirmation statement made on 2024-04-01 with updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-06-13 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Registration of charge 043954390004, created on 2022-04-28 |
05/04/225 April 2022 | Registration of charge 043954390003, created on 2022-03-31 |
04/03/224 March 2022 | Satisfaction of charge 043954390001 in full |
04/03/224 March 2022 | Satisfaction of charge 043954390002 in full |
16/02/2216 February 2022 | Change of details for Ms Edith Ekwulira Eneanya-Bonito as a person with significant control on 2020-07-01 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 2 COOPERS LANE GROVE PARK LONDON SE12 0QA ENGLAND |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM RINGSTEAD HOUSE, 62 RINGSTEAD ROAD, LONDON SE6 2BS |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH EKWULIRA ENEANYA BONITO / 01/10/2009 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
21/10/1621 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043954390002 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
10/03/1610 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSE BONITO |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ENEANYA |
11/12/1511 December 2015 | DIRECTOR APPOINTED MR JOSE NOGUEIRA BONITO |
21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043954390001 |
24/03/1524 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
04/03/144 March 2014 | 31/05/13 TOTAL EXEMPTION FULL |
17/10/1317 October 2013 | CHANGE OF NAME 24/09/2013 |
17/10/1317 October 2013 | ARTICLES OF ASSOCIATION |
26/04/1326 April 2013 | 31/05/12 TOTAL EXEMPTION FULL |
17/04/1317 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
06/08/126 August 2012 | DIRECTOR APPOINTED PATRICIA ANAYO ENEANYA |
27/03/1227 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
02/03/122 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
25/03/1125 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
11/03/1111 March 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10 |
28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
06/04/106 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / EDITH EKWULIRA ENEANYA BONITO / 01/04/2010 |
01/04/101 April 2010 | SAIL ADDRESS CREATED |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDITH EKWULIRA ENEANYA BONITO / 01/04/2010 |
18/03/1018 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
19/03/0819 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
10/01/0810 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 |
16/07/0716 July 2007 | DIRECTOR RESIGNED |
29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 15 COLLS ROAD LONDON SE15 2NS |
30/04/0730 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/09/0520 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/04/056 April 2005 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | COMPANY NAME CHANGED DESMART ENTERPRISES LIMITED CERTIFICATE ISSUED ON 19/02/04 |
19/01/0419 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
29/03/0229 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | DIRECTOR RESIGNED |
29/03/0229 March 2002 | NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | SECRETARY RESIGNED |
15/03/0215 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIGHT SUPPORT MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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