- Company Overview for RIGHT SECURITY AND VENTURES LTD (06856248)
- Filing history for RIGHT SECURITY AND VENTURES LTD (06856248)
- People for RIGHT SECURITY AND VENTURES LTD (06856248)
- More for RIGHT SECURITY AND VENTURES LTD (06856248)
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
|
|
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
|
|
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
|
|
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 |