About

Registered Number: 07798976
Date of Incorporation: 05/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 8 Redwing Drive, Wisbech, PE13 2TT,

 

Righteous Ltd was registered on 05 October 2011 and has its registered office in Wisbech, it has a status of "Active". This organisation has 2 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKSHI, Sunil 31 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BAKSHI, Sunil 31 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 07 May 2019
PSC01 - N/A 07 May 2019
PSC01 - N/A 07 May 2019
PSC07 - N/A 24 April 2019
PSC07 - N/A 24 April 2019
AD01 - Change of registered office address 12 November 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 06 September 2018
AP03 - Appointment of secretary 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 April 2018
SH08 - Notice of name or other designation of class of shares 27 December 2017
RESOLUTIONS - N/A 20 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 05 July 2016
MR04 - N/A 22 March 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 17 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 29 May 2014
MR01 - N/A 21 March 2014
AR01 - Annual Return 08 October 2013
RESOLUTIONS - N/A 12 July 2013
SH01 - Return of Allotment of shares 12 July 2013
SH01 - Return of Allotment of shares 12 July 2013
AA - Annual Accounts 28 June 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 08 October 2012
SH01 - Return of Allotment of shares 16 May 2012
RESOLUTIONS - N/A 08 May 2012
SH08 - Notice of name or other designation of class of shares 08 May 2012
RESOLUTIONS - N/A 23 April 2012
RESOLUTIONS - N/A 23 April 2012
SH08 - Notice of name or other designation of class of shares 23 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
SH08 - Notice of name or other designation of class of shares 08 March 2012
RESOLUTIONS - N/A 05 March 2012
NEWINC - New incorporation documents 05 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2014 Fully Satisfied

N/A

Debenture 08 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.