Date | Description |
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 |