RIGHTCUE CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Certificate of change of name

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Director's details changed for Mrs. Sonal Agarwal on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Yogesh Agarwal on 2023-09-21

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from 9a Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP England to The Square Basing View Basingstoke RG21 4EB on 2021-11-30

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/07/167 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH AGARWAL / 22/10/2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 30 PEGGS WAY BASINGSTOKE HAMPSHIRE RG24 9FX

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SONAL AGARWAL / 22/10/2015

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM 18 CHESTERMAN COURT CORNEY REACH WAY CHISWICK LONDON W4 2TP ENGLAND

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED SVYAM LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

23/06/1123 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/04/1025 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH AGARWAL / 13/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SONAL AGARWAL / 13/02/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM FLAT 3 43 KEW BRIDGE ROAD BRENTFORD LONDON MIDDLESEX TW8 0HG UNITED KINGDOM

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONAL AGARWAL / 30/09/2009

View Document

16/06/0916 June 2009 GBP NC 1000/2000 16/06/09

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MRS. SONAL AGARWAL

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONAL AGARWAL / 29/05/2009

View Document

19/05/0919 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

01/04/091 April 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