THE RIGHT CROWD LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Cessation of Zee-Anne Wooff as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Zee-Anne Wooff as a director on 2023-04-05

View Document

22/03/2322 March 2023 Change of details for Sbs Group Limited as a person with significant control on 2023-03-13

View Document

21/03/2321 March 2023 Termination of appointment of Sbs Group Limited as a director on 2023-03-13

View Document

21/03/2321 March 2023 Appointment of The Right Isa Limited as a director on 2023-03-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Notification of Sbs Group Limited as a person with significant control on 2023-03-13

View Document

15/03/2315 March 2023 Appointment of Sbs Group Limited as a director on 2023-03-13

View Document

25/01/2325 January 2023 Cessation of William Nigel Valentine Weller as a person with significant control on 2022-11-01

View Document

14/11/2214 November 2022 Notification of Zee-Anne Wooff as a person with significant control on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of William Nigel Valentine Weller as a director on 2022-11-01

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-01-31

View Document

05/05/225 May 2022 Director's details changed for Mr William Nigel Valentine Weller on 2022-05-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

18/11/2118 November 2021 Notification of William Nigel Valentine Weller as a person with significant control on 2021-06-16

View Document

18/11/2118 November 2021 Cessation of Thomas Leo Knifton as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 22/02/20 STATEMENT OF CAPITAL GBP 340.37313

View Document

18/06/2018 June 2020 22/01/20 STATEMENT OF CAPITAL GBP 314.37313

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 01/11/19 STATEMENT OF CAPITAL GBP 309.77313

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

02/12/192 December 2019 22/01/19 STATEMENT OF CAPITAL GBP 282.05313

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VALENTINE WELLER / 31/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WELLER / 24/10/2019

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY EAZY CORPORATE SERVICES LIMITED

View Document

05/09/195 September 2019 22/01/19 STATEMENT OF CAPITAL GBP 281.05313

View Document

04/06/194 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 280.85313

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 279.65313

View Document

30/05/1930 May 2019 01/02/19 STATEMENT OF CAPITAL GBP 278.45313

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS LEO KNIFTON / 21/01/2019

View Document

18/04/1918 April 2019 22/01/18 STATEMENT OF CAPITAL GBP 278.05313

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WELLER / 25/08/2018

View Document

13/02/1913 February 2019 07/01/19 STATEMENT OF CAPITAL GBP 147.20113

View Document

13/02/1913 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 145.59113

View Document

13/02/1913 February 2019 13/12/18 STATEMENT OF CAPITAL GBP 145.84113

View Document

13/02/1913 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 146.24113

View Document

13/02/1913 February 2019 28/11/18 STATEMENT OF CAPITAL GBP 146.64113

View Document

13/02/1913 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 146.80113

View Document

13/02/1913 February 2019 19/11/18 STATEMENT OF CAPITAL GBP 148.05313

View Document

13/02/1913 February 2019 19/11/18 STATEMENT OF CAPITAL GBP 147.85313

View Document

13/02/1913 February 2019 07/12/18 STATEMENT OF CAPITAL GBP 147.35313

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/01/2018

View Document

04/12/184 December 2018 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 03/12/18. SHARES ALLOTTED ON 30/06/17. BARCODE A7J6T6AZ

View Document

03/12/183 December 2018 SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 127.08

View Document

03/12/183 December 2018 SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 127.28

View Document

03/12/183 December 2018 SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 127.02

View Document

16/11/1816 November 2018 CORPORATE SECRETARY APPOINTED EAZY CORPORATE SERVICES LIMITED

View Document

08/11/188 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 145.49113

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 01/03/18 STATEMENT OF CAPITAL GBP 142.66421

View Document

21/08/1821 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 142.6

View Document

20/07/1820 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 142.4

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM BURRELL HOUSE 44 THE BROADWAY LONDON E15 1XH ENGLAND

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS KNIFTON

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS KNIFTON / 27/01/2018

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM 39 STEEPLE CLOSE POOLE DORSET BH17 9BJ UNITED KINGDOM

View Document

27/08/1727 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KNIFTON / 19/08/2017

View Document

24/08/1724 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 127.22

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 SUB-DIVISION 27/06/16

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/06/1627 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR THOMAS KNIFTON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROLLS

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR NIGEL WELLER

View Document

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN GROCOTT

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR GEORGE HENRY ROLLS

View Document

27/04/1527 April 2015 ADOPT ARTICLES 20/04/2015

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR EWAN JAMES HAMILTON GROCOTT

View Document

04/02/154 February 2015 COMPANY NAME CHANGED RIGHT CROWD PLACE LIMITED CERTIFICATE ISSUED ON 04/02/15

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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