RIGHT DIGITAL SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type medium. 2023-09-06 View Report
Accounts. Accounts type medium. 2023-08-14 View Report
Confirmation statement. Statement with updates. 2023-04-12 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr Paul William Reginald Rylands. 2023-02-06 View Report
Persons with significant control. Change date: 2022-11-10. Psc name: Right Group Holdings Limited. 2022-11-17 View Report
Persons with significant control. Change date: 2022-11-01. Psc name: Right Group Holdings Limited. 2022-11-16 View Report
Address. Old address: C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB United Kingdom. New address: C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN. Change date: 2022-11-16. 2022-11-16 View Report
Officers. Appointment date: 2022-11-01. Officer name: Brodies Secretarial Services Limited. 2022-11-10 View Report
Address. Change date: 2022-11-10. Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom. New address: C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB. 2022-11-10 View Report
Officers. Officer name: Nicholas David Jones. Termination date: 2022-11-01. 2022-11-10 View Report
Officers. Appointment date: 2022-11-01. Officer name: Mr Colin Rutherford. 2022-11-10 View Report
Officers. Officer name: Ms Victoria Peters. Appointment date: 2022-11-01. 2022-11-10 View Report
Mortgage. Charge number: 025111400007. Charge creation date: 2022-11-01. 2022-11-10 View Report
Confirmation statement. Statement with no updates. 2022-11-03 View Report
Officers. Termination date: 2022-06-17. Officer name: Timothy Hubbard. 2022-06-20 View Report
Accounts. Accounts type full. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Officers. Appointment date: 2020-12-10. Officer name: Timothy Hubbard. 2020-12-10 View Report
Officers. Officer name: Ian Seeley. Appointment date: 2020-12-10. 2020-12-10 View Report
Accounts. Accounts type full. 2020-11-23 View Report
Confirmation statement. Statement with updates. 2020-11-18 View Report
Mortgage. Charge number: 025111400006. Charge creation date: 2020-09-09. 2020-09-10 View Report
Resolution. Description: Resolutions. 2020-08-21 View Report
Change of name. Change of name notice. 2020-08-21 View Report
Resolution. Description: Resolutions. 2020-08-14 View Report
Incorporation. Memorandum articles. 2020-08-14 View Report
Officers. Appointment date: 2020-08-03. Officer name: Victoria Peters. 2020-08-06 View Report
Officers. Officer name: Mr Ian Howard Jones. Appointment date: 2020-08-03. 2020-08-06 View Report
Officers. Appointment date: 2020-08-01. Officer name: Nicholas David Jones. 2020-08-04 View Report
Officers. Appointment date: 2020-08-01. Officer name: Nicholas David Jones. 2020-08-03 View Report
Persons with significant control. Notification date: 2020-08-01. Psc name: Right Group Holdings Limited. 2020-08-03 View Report
Persons with significant control. Psc name: Capita Holdings Limited. Cessation date: 2020-08-01. 2020-08-03 View Report
Officers. Termination date: 2020-08-01. Officer name: Capita Corporate Director Limited. 2020-08-03 View Report
Officers. Termination date: 2020-08-01. Officer name: Richard John Montague-Fuller. 2020-08-03 View Report
Officers. Termination date: 2020-08-01. Officer name: Alistair Robert Mactaggart. 2020-08-03 View Report
Officers. Appointment date: 2020-08-01. Officer name: Paul Mark Gillett. 2020-08-03 View Report
Officers. Officer name: Capita Group Secretary Limited. Termination date: 2020-08-01. 2020-08-03 View Report
Address. Old address: 30 Berners Street London W1T 3LR England. New address: Milton Gate 60 Chiswell Street London EC1Y 4AG. Change date: 2020-08-03. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Gazette. Gazette filings brought up to date. 2019-12-07 View Report
Accounts. Accounts type full. 2019-12-04 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Persons with significant control. Psc name: Capita Holdings Limited. Change date: 2016-04-06. 2019-04-10 View Report
Officers. Change date: 2018-06-15. Officer name: Capita Corporate Director Limited. 2019-04-04 View Report
Officers. Change date: 2018-06-15. Officer name: Capita Group Secretary Limited. 2019-04-04 View Report
Officers. Officer name: Mr Richard John Montague-Fuller. Appointment date: 2019-04-01. 2019-04-03 View Report
Officers. Termination date: 2019-03-26. Officer name: Steven Peter Hallissey. 2019-03-28 View Report
Officers. Officer name: Alpesh Jayantilal Unalkat. Termination date: 2018-12-31. 2019-02-08 View Report