Advanced company searchLink opens in new window

RIGHTMARKET LIMITED

Company number 06119277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 AP01 Appointment of Mr Jack Dean Nisbet as a director on 1 August 2023
24 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from Hereward Innovation Centre Hostmoor Avenue March Cambs PE15 0AX United Kingdom to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 1 March 2021
01 Mar 2021 CH01 Director's details changed for Mr John Walter Murphy on 1 March 2021
01 Mar 2021 PSC05 Change of details for Roi Holdings Ltd as a person with significant control on 1 March 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 TM01 Termination of appointment of Javan Brent Wardle as a director on 23 July 2020
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 MR01 Registration of charge 061192770001, created on 7 April 2017
28 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Jan 2017 AD01 Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to Hereward Innovation Centre Hostmoor Avenue March Cambs PE15 0AX on 17 January 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 95
15 Dec 2015 TM01 Termination of appointment of Simon Keith Ellington as a director on 21 September 2015