Advanced company searchLink opens in new window

RIGHTINDEM LIMITED

Company number 09943245

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)
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 2,039.755
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 2,176.819
29 May 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 2,171.073
29 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 SH08 Change of share class name or designation
28 May 2019 SH10 Particulars of variation of rights attached to shares
10 Apr 2019 AP02 Appointment of Symvan Capital Limited as a director on 11 January 2019
22 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
22 Jan 2019 PSC07 Cessation of Graham Blaney as a person with significant control on 23 April 2018
19 Nov 2018 TM01 Termination of appointment of Samuel Evans as a director on 1 August 2018
17 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
12 Jul 2018 AD01 Registered office address changed from C/O Etwb Ltd Suite F3 West One 63-67 Bromham Road Bedford Bedfordshire MK40 2FG United Kingdom to 2nd Floor 9 Weekday Cross Nottingham Nottinghamshire NG1 2GB on 12 July 2018
09 Jul 2018 PSC04 Change of details for Mr David Thomas Stubbs as a person with significant control on 9 July 2018
01 May 2018 TM01 Termination of appointment of Graham Blaney as a director on 23 April 2018
19 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 1,442.9
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1,439.8
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1,415.527
05 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to convert the notes of the company undere the terms of the notes into a class of shares to be issued in connection with a qualified financing 05/09/2017
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2017 MR04 Satisfaction of charge 099432450001 in full
13 Nov 2017 MR01 Registration of charge 099432450001, created on 30 October 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
27 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
17 Aug 2017 TM01 Termination of appointment of Eric Stephen Weston as a director on 16 August 2017