Advanced company searchLink opens in new window

THE RIGHT CLICK ONLINE LIMITED

Company number 10800769

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
23 Oct 2023 PSC07 Cessation of Gavin Burgham as a person with significant control on 23 October 2023
23 Oct 2023 PSC01 Notification of Gavin Burgham as a person with significant control on 23 October 2023
03 Oct 2023 AP01 Appointment of Miss Niamh Grace Kirwan-Coyne as a director on 17 September 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
03 Oct 2023 PSC04 Change of details for Mrs Suzanne Elizabeth Burgham as a person with significant control on 17 September 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Feb 2020 PSC04 Change of details for Miss Suzanne Kirwan as a person with significant control on 4 July 2019
19 Feb 2020 CH01 Director's details changed for Mr Gavin Burgham on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Gavin Burgham on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Anthony Burgham as a director on 18 February 2020
04 Jul 2019 CH01 Director's details changed for Miss Suzanne Kirwan on 4 July 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
02 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-18
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from 105 Bowland Avenue Liverpool L16 1JW United Kingdom to 78 Roby Road Huyton Liverpool L36 4HG on 27 February 2018
02 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted