Advanced company searchLink opens in new window

RIGHTEOUS LIMITED

Company number 07798976

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)
18 Mar 2024 AA Accounts for a dormant company made up to 31 October 2023
09 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 October 2022
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 October 2020
03 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 October 2018
07 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
07 May 2019 PSC01 Notification of Dvyratn Bakshi as a person with significant control on 31 August 2018
07 May 2019 PSC01 Notification of Sunil Bakshi as a person with significant control on 31 August 2018
24 Apr 2019 PSC07 Cessation of Joanna Monica Lagman Misa-Harris as a person with significant control on 31 August 2018
24 Apr 2019 PSC07 Cessation of Jamie Harris as a person with significant control on 31 August 2018
12 Nov 2018 AD01 Registered office address changed from 55 Albany Mansions Albert Bridge Road London SW11 4PQ to 8 Redwing Drive Wisbech PE13 2TT on 12 November 2018
19 Sep 2018 AP01 Appointment of Mr Sunil Bakshi as a director on 31 August 2018
06 Sep 2018 AP01 Appointment of Mr Dvyratn I Bakshi as a director on 31 August 2018
06 Sep 2018 AP03 Appointment of Mr Sunil Bakshi as a secretary on 31 August 2018
06 Sep 2018 TM01 Termination of appointment of Joanna Monica Lagman Misa-Harris as a director on 31 August 2018
06 Sep 2018 TM01 Termination of appointment of Jamie Harris as a director on 31 August 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
27 Dec 2017 SH08 Change of share class name or designation
20 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name