RIGHTCOMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

25/04/2425 April 2024 Change of details for Mr Gavin Joseph Reid as a person with significant control on 2024-04-18

View Document

25/04/2425 April 2024 Director's details changed for Mr Gavin Joseph Reid on 2024-04-18

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Registered office address changed from C/O Bridger Smart & Co Limited, Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9EW England to C/O Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT on 2023-06-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOSEPH REID / 15/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN JOSEPH REID / 15/08/2020

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 126 CALDECOTT ROAD ABINGDON OXFORDSHIRE OX14 5EP

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOSEPH REID / 15/08/2020

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM LYDIATE

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOSEPH REID

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 01/01/14 STATEMENT OF CAPITAL GBP 10

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/05/1321 May 2013 DIRECTOR APPOINTED MR ADAM MARCUS WILLIAM LYDIATE

View Document

26/04/1326 April 2013 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