RIGHTSTEP MANAGEMENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

10/03/2110 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL VADASZ / 05/03/2020

View Document

05/03/205 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY VADASZ / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY VADASZ / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIBUSE OLBRICHOVA / 05/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 1 OLD RECTORY COURT WYCK LANE EAST WORLDHAM ALTON HAMPSHIRE GU34 3AW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VADASZ / 27/01/2014

View Document

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 OLD RECTORY COURT WYCK LANE EAST WORLDHAM ALTON HAMPSHIRE GU34 3AW ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM PINEHAVEN COTTAGE LONGHILL THE SANDS FARNHAM SURREY GU10 1NQ

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY VADASZ / 27/01/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR MERRAN AULAND

View Document

08/10/108 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MISS LIBUSE OLBRICHOVA

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VADASZ / 01/07/2010

View Document

06/02/106 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

04/02/094 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MERRAN AULAND / 01/06/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 S366A DISP HOLDING AGM 02/10/06

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

10/10/0610 October 2006 S386 DISP APP AUDS 02/10/06

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

25/07/0625 July 2006 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