THE RIGHTSXCHANGE LIMITED

136 Lower Richmond Road, London, SW15 1LU, England
StatusACTIVE
Company No.09033186
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

THE RIGHTSXCHANGE LIMITED is an active private limited company with number 09033186. It was incorporated 10 years, 1 month, 9 days ago, on 09 May 2014. The company address is 136 Lower Richmond Road, London, SW15 1LU, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 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: 25 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

New address: 136 Lower Richmond Road London SW15 1LU

Old address: 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW

Change date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-15

Officer name: Ms Catriona Jane Davie

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-15

Officer name: Mr Matthew John Frank

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 14 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-14

Officer name: David Vincent Mutrie Frank

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

New address: 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW

Old address: Somerset House Strand London WC2R 1LA England

Change date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rightsxchange LIMITED\certificate issued on 08/07/15

Documents

View document PDF

Change of name notice

Date: 08 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX

Change date: 2015-06-03

New address: Somerset House Strand London WC2R 1LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alan Mackie

Termination date: 2014-05-30

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Vincent Mutrie Frank

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-09-30

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1295 LIMITED\certificate issued on 30/05/14

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITODDS.COM LIMITED

85 BLACKSTOCK ROAD,LONDON,N4 2JW

Number:04660658
Status:ACTIVE
Category:Private Limited Company

D&K AND SONS ESTATES LIMITED

53 HOLLYFIELD ROAD,SUTTON COLDFIELD,B75 7SE

Number:11816652
Status:ACTIVE
Category:Private Limited Company

GOURMET SAN CATERING LTD

UNIT 3A, WING YIP BUSINESS CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:09156666
Status:ACTIVE
Category:Private Limited Company

MONK TRAVEL LTD

20 SPRING GARDENS,ALFRETON,DE55 6FQ

Number:07346636
Status:ACTIVE
Category:Private Limited Company

OPEX PRACTICE LTD

DAW WHITE MURRALL NO 1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG

Number:10077927
Status:ACTIVE
Category:Private Limited Company

REDDISH ELECTRICAL COMPANY LIMITED

570 HARROGATE ROAD,LEEDS,LS17 8DT

Number:11510665
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