Advanced company searchLink opens in new window

RIGHT SECURITY AND VENTURES LTD

Company number 06856248

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)
18 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
26 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
10 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Aug 2012 AD01 Registered office address changed from Flat 19 Normanto Tower Portfield Grove, Erdington Birmingham West Midlands B23 8UB on 15 August 2012
23 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
13 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
12 Jun 2011 CH01 Director's details changed for Yagoub Idriss Adam on 12 June 2011
12 Jun 2011 CH01 Director's details changed for Yagoub Idriss Adam on 12 June 2011
09 Jun 2011 CH01 Director's details changed for Mr Nasir Yusuf Ahamed on 9 June 2011
09 Jun 2011 ANNOTATION Rectified CH02 was removed from the register on 25/07/2011 as it was invalid
17 Jan 2011 CH01 Director's details changed for Mr Abdul Rahman Aso Younis on 15 January 2011
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
12 Oct 2009 AD01 Registered office address changed from 178 Pits Ford Street Birmingham West Midlands B18 6PS England on 12 October 2009
24 Mar 2009 NEWINC Incorporation