THE RIGHT CROWD LIMITED: Filings - Page 3
Overview
| Company Name | THE RIGHT CROWD LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09398506 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE RIGHT CROWD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Nigel Weller on Aug 25, 2018 | 2 pages | CH01 | ||||||
Statement of capital following an allotment of shares on Nov 19, 2018
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 19, 2018
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 07, 2018
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 07, 2019
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 21, 2019
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 28, 2018
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 21, 2019
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 13, 2018
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jan 21, 2019
| 3 pages | SH01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
legacy | pages | ALLOTCORR | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 30, 2017
| 7 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 30, 2017
| 7 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 30, 2017
| 7 pages | RP04SH01 | ||||||
Appointment of Eazy Corporate Services Limited as a secretary on Sep 01, 2018 | 2 pages | AP04 | ||||||
Statement of capital following an allotment of shares on Oct 31, 2018
| 3 pages | SH01 | ||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||
Statement of capital following an allotment of shares on Mar 01, 2018
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jun 30, 2018
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jun 30, 2018
| 4 pages | SH01 | ||||||
| ||||||||
Registered office address changed from Burrell House 44 the Broadway London E15 1XH England to 27 Old Gloucester Street London WC1N 3AX on May 25, 2018 | 1 pages | AD01 | ||||||
Termination of appointment of Thomas Leo Knifton as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 21, 2018 with updates | 9 pages | CS01 | ||||||
| ||||||||
Change of details for Mr Thomas Knifton as a person with significant control on Jan 27, 2018 | 2 pages | PSC04 | ||||||
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