RITE WAY (UK) LTD

4 Langridge 4 Langridge, London, NW5 4LY, United Kingdom
StatusACTIVE
Company No.06886434
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 21 days
JurisdictionEngland Wales

SUMMARY

RITE WAY (UK) LTD is an active private limited company with number 06886434. It was incorporated 15 years, 21 days ago, on 23 April 2009. The company address is 4 Langridge 4 Langridge, London, NW5 4LY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-02

Officer name: Mohamed Mohamed Mohamed

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomas Wojcik

Appointment date: 2024-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-02

Psc name: Mohamed Mohamed Mohamed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-02

Old address: 4 Rhyl Street London NW5 4LY England

New address: 4 Langridge Warden Road London NW5 4LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Address

Type: AD01

Old address: 57 Edgware Road, London W2 2HZ

Change date: 2024-03-02

New address: 4 Rhyl Street London NW5 4LY

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tomas Wojcik

Notification date: 2024-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohamed Mohamed

Notification date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2020

Action Date: 25 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marwan Mustafa Omar

Cessation date: 2020-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: Marwan Mustafa Omar

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-25

Officer name: Mr Mohamed Mohamed

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 10 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marwan Mustafa Omar

Notification date: 2020-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Ifilikhur Ali

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iftikhar Ali

Termination date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marwan Mustafa Omar

Appointment date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-10

Officer name: Velupiilai Uthayakumar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Velupillai Uthayakumar

Termination date: 2016-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Velupiilai Uthayakumar

Appointment date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iftikhar Ali

Appointment date: 2016-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elmetwally Hammad

Termination date: 2016-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-02

Officer name: Mr Velupillai Uthayakumar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Shebl

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elmetwally Hammad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iftikhar Ali

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iftikhar Ali

Change date: 2010-04-20

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iftikhar Ali

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Shebl

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary mohamed shebl

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed iftikhar ali

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Capital

Type: 88(2)

Description: Ad 25/04/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed mohamed shebl

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ela shah

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02179690
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BMS PROJECT MANAGEMENT LTD

37 CAYTON DRIVE,BILLINGHAM,TS22 5BZ

Number:10885595
Status:ACTIVE
Category:Private Limited Company

CAWLEY & SONS DRIVEWAYS & LANDSCAPING LTD

8 THE STABLES STANBRIDGE ROAD,LEIGHTON BUZZARD,LU7 9JH

Number:11337865
Status:ACTIVE
Category:Private Limited Company

PRAGMATIC DISCOVERY LIMITED

4 LYTTON ROAD,NEW BARNET,EN5 5BY

Number:09348017
Status:ACTIVE
Category:Private Limited Company

SFS DEVELOPMENTS LIMITED

STROSS HOUSE SCOUT HILL MILLS,DEWSBURY,WF13 3SA

Number:03597947
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CONSTRUCTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11392124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source