Advanced company searchLink opens in new window

RIGHTRAIN LTD

Company number 07145279

Filter by category

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)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
21 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
02 Jun 2023 PSC01 Notification of William Mark Amberg as a person with significant control on 2 June 2023
02 Jun 2023 PSC01 Notification of Susanna Jane Amberg as a person with significant control on 2 June 2023
02 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 2 June 2023
09 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
16 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 AD01 Registered office address changed from 2 Lonsdale Road London NW6 6rd to 14 Minerva Road London NW10 6HJ on 5 March 2019
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Nov 2016 MR01 Registration of charge 071452790002, created on 4 November 2016
11 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
11 Feb 2016 TM02 Termination of appointment of Rupert Gather as a secretary on 9 February 2016
11 Feb 2016 TM01 Termination of appointment of Rupert Edinmore Gather as a director on 9 February 2016
10 Feb 2016 TM01 Termination of appointment of Rupert Edinmore Gather as a director on 9 February 2016