THE RIGHT SIDE LTD

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

19/04/1919 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/12/1817 December 2018 DISS REQUEST WITHDRAWN

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1812 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEE STUART WELSH / 19/01/2015

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THE PILL BOX STUDIO 412, THE PILL BOX 115 COVENTRY ROAD LONDON E2 6GG

View Document

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARDS / 01/01/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 11 CHANCE STREET LONDON E2 7JB UNITED KINGDOM

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 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