THE RIGHTNEST LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewRegistered office address changed from 9 North Holme Court Northampton NN3 8AB England to 9 Nethermead Court Northampton NN3 8NF on 2025-10-10

View Document

09/10/259 October 2025 NewTermination of appointment of John Mbega Mwangi as a director on 2025-10-02

View Document

09/10/259 October 2025 NewTermination of appointment of Ann Marie Spencer as a director on 2025-10-05

View Document

09/10/259 October 2025 NewRegistered office address changed from Taj Mahal 126 Wellingborough Road Northampton NN1 4DR England to 9 North Holme Court Northampton NN3 8AB on 2025-10-09

View Document

09/10/259 October 2025 NewCessation of John Mbega Mwangi as a person with significant control on 2025-09-03

View Document

09/10/259 October 2025 NewNotification of Ann Marie Spencer as a person with significant control on 2025-10-03

View Document

09/10/259 October 2025 NewAppointment of Ann Marie Spencer as a director on 2025-09-29

View Document

09/10/259 October 2025 NewAppointment of Ms Ann Marie Spencer as a director on 2025-09-29

View Document

09/10/259 October 2025 NewRegistered office address changed from 9 North Holme Court Northampton NN3 8AB England to 9 North Holme Court Northampton NN3 8AB on 2025-10-09

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

18/10/2418 October 2024 Change of details for Mr John Mbega Mwangi as a person with significant control on 2024-10-17

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

17/10/2417 October 2024 Appointment of Mr John Mbega Mwangi as a director on 2024-10-17

View Document

17/10/2417 October 2024 Cessation of Miriam Wangui Maina as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Sarah Peninah Muteithia Maina as a secretary on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from 95 North Holme Court Northampton Northamptonshire NN3 8AB to Taj Mahal 126 Wellingborough Road Northampton NN1 4DR on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Miriam Wangui Maina as a director on 2024-10-17

View Document

17/10/2417 October 2024 Notification of John Mbega Mwangi as a person with significant control on 2024-10-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CESSATION OF SARAH PENINAH MAINA AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM WANGUI MAINA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/10/1515 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/10/1312 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/10/1220 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM WANGUI MAINA / 10/10/2012

View Document

20/10/1220 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 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