Advanced company searchLink opens in new window

RIGHTLANE LIMITED

Company number 02781582

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 PSC04 Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 November 2022
31 Jan 2024 PSC04 Change of details for Mr Mark Neil Steinberg as a person with significant control on 8 January 2018
30 Jan 2024 CH01 Director's details changed for Mr Mark Neil Steinberg on 29 November 2022
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
30 Jan 2024 CH01 Director's details changed for Mr Mark Neil Steinberg on 30 January 2024
30 Jan 2024 PSC07 Cessation of Mark Neil Steinberg as a person with significant control on 8 January 2018
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 AP03 Appointment of Mr Mark Steinberg as a secretary on 11 July 2022
12 Jul 2022 TM02 Termination of appointment of Bedford Row Registrars Limited as a secretary on 11 July 2022
01 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
08 Dec 2021 AD01 Registered office address changed from , 42 Carmel Court Icings Drive, Wembely, Brent, HK9 9JF to 10 Upper Berkeley Street London W1H 7PE on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from , 10 Upper Berkeley Street, London, W1H 7PE, England to 10 Upper Berkeley Street London W1H 7PE on 8 December 2021
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 AD01 Registered office address changed from , 9 Manor Gate, Northolt, Middlesex, UB5 5TG to 10 Upper Berkeley Street London W1H 7PE on 13 July 2021
08 Jun 2021 AD01 Registered office address changed from , 10 Upper Berkeley Street London, W1H 7PE to 10 Upper Berkeley Street London W1H 7PE on 8 June 2021
27 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
22 Jan 2018 TM01 Termination of appointment of Penelope Ann Steinberg as a director on 8 January 2018