RIGHT UTILITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Micro company accounts made up to 2025-03-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with updates |
31/08/2431 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-07 with updates |
08/11/238 November 2023 | Cessation of Fahmida Islam as a person with significant control on 2023-09-01 |
08/11/238 November 2023 | Change of details for Mr Md Rashed Nizam as a person with significant control on 2023-09-01 |
19/06/2319 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/03/2318 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
18/03/2318 March 2023 | Change of details for Mr Md Rashed Nizam as a person with significant control on 2023-03-01 |
13/03/2313 March 2023 | Change of details for Mr Md Rashed Nizam as a person with significant control on 2020-04-09 |
21/10/2221 October 2022 | Notification of Fahmida Islam as a person with significant control on 2020-03-30 |
21/10/2221 October 2022 | Change of details for Mr Md Rashed Nizam as a person with significant control on 2020-08-19 |
20/10/2220 October 2022 | Director's details changed for Mr Md Rashed Nizam on 2022-10-12 |
20/10/2220 October 2022 | Change of details for Mr Md Rashed Nizam as a person with significant control on 2022-10-12 |
19/10/2219 October 2022 | Registered office address changed from 38 Clarence Street Newport NP20 2DA Wales to 38 Clarence Street Newport NP20 2DA on 2022-10-19 |
19/10/2219 October 2022 | Registered office address changed from 4 Kent Court Caerleon Newport NP18 3FH Wales to 38 Clarence Street Newport NP20 2DA on 2022-10-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/06/2113 June 2021 | Micro company accounts made up to 2021-03-31 |
13/06/2113 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
02/04/212 April 2021 | REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 55 BEDFORD ROAD NEWPORT NP19 0BW UNITED KINGDOM |
02/04/212 April 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD RASHED NIZAM / 19/08/2020 |
26/04/2026 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 100 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD RASHED NIZAM / 31/03/2019 |
20/07/1920 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
02/12/182 December 2018 | REGISTERED OFFICE CHANGED ON 02/12/2018 FROM 14 MIDDLE TERRACE STANLEYTOWN FERNDALE RHONDDA CYNON TAFF CF43 3ET UNITED KINGDOM |
08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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