THE RIGHT CROWD LIMITED: Filings - Page 2

  • Overview

    Company NameTHE RIGHT CROWD LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09398506
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THE RIGHT CROWD LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Dean Park House Dean Park Crescent Bournemouth BH1 1HP on Aug 24, 2021

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 11, 2021

    • Capital: GBP 345.27313
    3 pagesSH01

    Statement of capital following an allotment of shares on May 27, 2021

    • Capital: GBP 344.87313
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 29, 2021

    • Capital: GBP 343.27313
    3 pagesSH01

    Confirmation statement made on Mar 15, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jan 21, 2021 with updates

    12 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    Statement of capital following an allotment of shares on Feb 22, 2020

    • Capital: GBP 340.37313
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 22, 2020

    • Capital: GBP 314.37313
    3 pagesSH01

    Confirmation statement made on Jan 21, 2020 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Nov 01, 2019

    • Capital: GBP 309.77313
    3 pagesSH01

    Accounts for a small company made up to Jan 31, 2019

    12 pagesAA

    Statement of capital following an allotment of shares on Jan 22, 2019

    • Capital: GBP 282.05313
    3 pagesSH01

    Director's details changed for Mr Nigel Valentine Weller on Oct 31, 2019

    2 pagesCH01

    Director's details changed for Mr Nigel Weller on Oct 24, 2019

    2 pagesCH01

    Termination of appointment of Eazy Corporate Services Limited as a secretary on Oct 10, 2019

    1 pagesTM02

    Statement of capital following an allotment of shares on Jan 22, 2019

    • Capital: GBP 281.05313
    3 pagesSH01

    Statement of capital following an allotment of shares on May 31, 2019

    • Capital: GBP 280.85313
    3 pagesSH01

    Statement of capital following an allotment of shares on May 31, 2019

    • Capital: GBP 279.65313
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 01, 2019

    • Capital: GBP 278.45313
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 21, 2019 with updates

    12 pagesCS01

    Change of details for Mr Thomas Leo Knifton as a person with significant control on Jan 21, 2019

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jan 22, 2018

    • Capital: GBP 278.05313
    3 pagesSH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0