Download leads from Nexok and grow your business. Find out more

Right Choice IT Services Limited

Documents

Total Documents60
Total Pages213

Filing History

18 December 2020Micro company accounts made up to 31 March 2020
28 August 2020Confirmation statement made on 31 July 2020 with no updates
14 August 2019Total exemption full accounts made up to 31 March 2019
28 May 2019Confirmation statement made on 28 May 2019 with no updates
13 August 2018Total exemption full accounts made up to 31 March 2018
23 May 2018Confirmation statement made on 15 May 2018 with no updates
14 December 2017Total exemption full accounts made up to 31 March 2017
14 December 2017Total exemption full accounts made up to 31 March 2017
20 May 2017Confirmation statement made on 15 May 2017 with updates
20 May 2017Confirmation statement made on 15 May 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 March 2016
27 September 2016Total exemption small company accounts made up to 31 March 2016
9 May 2016Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 May 2016
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
9 May 2016Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 May 2016
28 April 2016Registered office address changed from Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ to C/O P Kathi 15 Reservoir Way Ilford Essex IG6 3FD on 28 April 2016
28 April 2016Registered office address changed from Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ to C/O P Kathi 15 Reservoir Way Ilford Essex IG6 3FD on 28 April 2016
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
10 March 2015Registered office address changed from 70 Francis Road Hounslow TW4 7JS to Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ on 10 March 2015
10 March 2015Registered office address changed from 70 Francis Road Hounslow TW4 7JS to Apartment 119, Icon Building 39 Ilford Hill Ilford Essex IG1 2FJ on 10 March 2015
17 November 2014Total exemption small company accounts made up to 31 March 2014
17 November 2014Total exemption small company accounts made up to 31 March 2014
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
12 March 2014Registered office address changed from Basement 32 Woodstock Grove London W12 8LE United Kingdom on 12 March 2014
12 March 2014Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 March 2014
12 March 2014Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 March 2014
12 March 2014Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 March 2014
12 March 2014Registered office address changed from Basement 32 Woodstock Grove London W12 8LE United Kingdom on 12 March 2014
14 October 2013Total exemption small company accounts made up to 31 March 2013
14 October 2013Total exemption small company accounts made up to 31 March 2013
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
21 February 2013Registered office address changed from 32 Woodstock Grove London Uk W12 8LE on 21 February 2013
21 February 2013Registered office address changed from 32 Woodstock Grove London Uk W12 8LE on 21 February 2013
2 November 2012Total exemption small company accounts made up to 31 March 2012
2 November 2012Total exemption small company accounts made up to 31 March 2012
17 September 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 June 2012
17 September 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 June 2012
17 September 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 June 2012
26 March 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 January 2012
26 March 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 January 2012
26 March 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 1 January 2012
9 March 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 9 March 2012
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 9 March 2012
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
9 March 2012Director's details changed for Mr Pradeep Kumar Reddy Kathi on 9 March 2012
14 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012
14 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012
11 January 2012Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 Ojz United Kingdom on 11 January 2012
11 January 2012Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 Ojz United Kingdom on 11 January 2012
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing