RIGHTSTONE CONSULTING LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/06/238 June 2023 Registered office address changed from Hurstleigh Court Hurstwood Ascot SL5 9SP England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2023-06-08

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Statement of affairs

View Document

31/03/2331 March 2023 Notification of Atmaana Business Consulting Limited as a person with significant control on 2023-03-31

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Termination of appointment of Peter Robert Harris as a director on 2021-05-31

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

22/09/1722 September 2017 CESSATION OF JACQUELINE LOUISE LAST AS A PSC

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR PETER ROBERT HARRIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LAST

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1511 December 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAM BOURTON / 01/07/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE LAST / 01/07/2015

View Document

18/08/1518 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

10/07/1410 July 2014 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