Advanced company searchLink opens in new window

RIGHT LINK INTERNATIONAL LIMITED

Company number 07957965

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)
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
29 Jan 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
08 Dec 2023 AA Accounts for a small company made up to 28 February 2023
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
14 Jul 2023 TM01 Termination of appointment of Vincent Cheshire as a director on 13 July 2023
14 Jul 2023 AP01 Appointment of Mr Benjamin Fielding as a director on 13 July 2023
14 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 25/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2023 MA Memorandum and Articles of Association
27 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
07 Dec 2022 AA Accounts for a small company made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
08 Mar 2021 AA Accounts for a small company made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
06 Jan 2020 AA Accounts for a small company made up to 28 February 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Vincent Cheshire on 5 August 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
04 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 4 August 2019
22 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
04 Dec 2018 AA Accounts for a small company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
07 Dec 2017 AA Accounts for a small company made up to 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Maria Carvelli as a director on 28 February 2017