RIGHTCAST - History of Changes


DateDescription
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-18 insert address 7-9 Swallow Street, London, W1B 4DE, United Kingdom
2024-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077025950003
2023-12-27 update statutory_documents 28/04/22 STATEMENT OF CAPITAL GBP 103
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-10-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-02-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN KAYE
2022-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-07-07 update num_mort_outstanding 1 => 0
2022-07-07 update num_mort_satisfied 1 => 2
2022-07-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/21
2022-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077025950002
2022-05-23 delete source_ip 80.244.184.168
2022-05-23 insert source_ip 104.238.173.61
2022-05-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-05-07 update account_ref_month 10 => 12
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-09-30
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 0 => 1
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CRUMP
2022-05-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-03 update statutory_documents ADOPT ARTICLES 27/04/2022
2022-04-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGMAROC PLC
2022-04-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/04/2022
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-27 update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022
2022-04-27 update statutory_documents DIRECTOR APPOINTED MR CHARLES EDMUNDS TRIGG
2022-04-27 update statutory_documents DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW KAYE
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BARROW
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMB
2022-04-19 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/07/12
2022-04-19 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/16
2022-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-12-12 update website_status OK => FlippedRobots
2021-07-17 insert general_emails en..@rightcastltd.com
2021-07-17 insert alias RightCast Ltd
2021-07-17 insert alias Rightcast
2021-07-17 insert email en..@rightcastltd.com
2021-07-17 insert index_pages_linkeddomain pixel-one.co.uk
2021-07-17 insert phone +44 (0)1226 399 166
2021-07-17 update description
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-06-14 delete general_emails en..@rightcastltd.com
2021-06-14 delete alias RightCast Ltd
2021-06-14 delete alias Rightcast
2021-06-14 delete email en..@rightcastltd.com
2021-06-14 delete index_pages_linkeddomain pixel-one.co.uk
2021-06-14 delete phone +44 (0)1226 399 166
2021-06-14 update description
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-20 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-02 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CESSATION OF ANDREW KAYE AS A PSC
2019-07-01 update statutory_documents CESSATION OF PAUL BARROW AS A PSC
2019-07-01 update statutory_documents CESSATION OF WILLIAM LAMB AS A PSC
2019-07-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/05/2019
2018-12-25 update website_status IndexPageFetchError => OK
2018-12-25 delete source_ip 80.74.251.52
2018-12-25 insert source_ip 80.244.184.168
2018-08-30 update website_status OK => IndexPageFetchError
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-06-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KAYE
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LAMB
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW KAYE / 06/04/2016
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BARROW / 06/04/2016
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARROW
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-05 update statutory_documents 28/06/16 FULL LIST
2016-06-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-12 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-01 update statutory_documents 28/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-09 update statutory_documents 28/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-07 update num_mort_charges 1 => 2
2014-05-07 update num_mort_outstanding 1 => 2
2014-04-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077025950002
2013-07-02 update returns_last_madeup_date 2012-07-12 => 2013-06-28
2013-07-02 update returns_next_due_date 2013-08-09 => 2014-07-26
2013-06-28 update statutory_documents 28/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-04-12 => 2014-07-31
2013-06-21 update account_ref_month 7 => 10
2013-06-21 insert sic_code 23610 - Manufacture of concrete products for construction purposes
2013-06-21 update returns_last_madeup_date null => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-14 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 13/07/11 STATEMENT OF CAPITAL GBP 103
2012-07-24 update statutory_documents 12/07/12 FULL LIST
2012-06-29 update statutory_documents CURREXT FROM 31/07/2012 TO 31/10/2012
2011-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-27 update statutory_documents DIRECTOR APPOINTED ANDREW KAYE
2011-09-19 update statutory_documents DIRECTOR APPOINTED WILLIAM LAMB
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, LIDGETT HOUSE 56 LIDGETT LANE, GARFORTH, LEEDS, LS25 1LL, UNITED KINGDOM
2011-07-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION