THE RIGHT LIST LIMITED

32 Whitley Road 32 Whitley Road, Cambridge, CB23 6AS, Cambridgeshire, England
StatusACTIVE
Company No.07407838
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months
JurisdictionEngland Wales

SUMMARY

THE RIGHT LIST LIMITED is an active private limited company with number 07407838. It was incorporated 13 years, 8 months ago, on 14 October 2010. The company address is 32 Whitley Road 32 Whitley Road, Cambridge, CB23 6AS, Cambridgeshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2023

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Terywall

Change date: 2021-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Omar Terywall

Change date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

New address: 32 Whitley Road Upper Cambourne Cambridge Cambridgeshire CB23 6AS

Change date: 2021-07-21

Old address: Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Terywall

Change date: 2020-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Omar Terywall

Change date: 2019-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-11

Psc name: Samavi Terywall

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Samavi Terywall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samavi Terywall

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2017

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samavi Terywall

Change date: 2017-03-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2017

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Omar Terywall

Change date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Omar Terywall

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samavi Terywall

Change date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mrs Samavi Terywall

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Terywall

Change date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mrs Samavi Terywall

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samavi Terywall

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samavi Terywall

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Mrs Samavi Terywall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: Monica House St Augustines Road Wisbech Cambridgeshire PE13 3AD United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-28

Old address: Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Terywall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samavi Terywall

Change date: 2011-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-10

Officer name: Mrs Samavi Terywall

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSERVE LIMITED

6A WHITE HART STREET,THETFORD,IP24 1AD

Number:11136452
Status:ACTIVE
Category:Private Limited Company

GREATEST C7 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11380161
Status:ACTIVE
Category:Private Limited Company

HUBEI JIUXIN TECHNOLOGY CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11302767
Status:ACTIVE
Category:Private Limited Company

JSIDHU CONSULTING LIMITED

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:09975776
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PPS32 LTD

2 ECKERSLEY PRECINCT, MEALHOUSE LANE,MANCHESTER,M46 0DR

Number:11768851
Status:ACTIVE
Category:Private Limited Company

SPINNEY PARK LIMITED

17 THE MARKET PLACE,DEVIZES,SN10 1HT

Number:11405626
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