Advanced company searchLink opens in new window

RISKONNECT ACTIVE RISK LIMITED

Company number 02119606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2013 MISC Section 519
10 Sep 2013 AP01 Appointment of Mr Stuart Antony Allen as a director
10 Sep 2013 TM01 Termination of appointment of Darren Thorpe as a director
10 Sep 2013 TM01 Termination of appointment of Andrew Darby as a director
10 Sep 2013 AP01 Appointment of Mr Jacques Francois Mottard as a director
10 Sep 2013 TM01 Termination of appointment of Lynton Barker as a director
13 Aug 2013 AA Full accounts made up to 31 March 2013
14 May 2013 AUD Auditor's resignation
13 May 2013 AUD Auditor's resignation
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
21 Jun 2012 AA Full accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Mr Adrian Leigh Farley on 13 December 2011
13 Dec 2011 CH01 Director's details changed for Andrew Hamish Darby on 13 December 2011
02 Nov 2011 TM01 Termination of appointment of Mark Brown as a director
18 Oct 2011 AP03 Appointment of Mrs Alison Katharine Berry as a secretary
18 Oct 2011 TM02 Termination of appointment of Penelope Rose as a secretary
18 Oct 2011 AP01 Appointment of Mr Lynton Kenneth Barker as a director
18 Oct 2011 TM01 Termination of appointment of Peter Robertshaw as a director
18 Oct 2011 CH01 Director's details changed for Darren John Thorpe on 1 October 2011
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Aug 2011 AA Full accounts made up to 31 March 2011
29 Jun 2011 CERTNM Company name changed strategic thought LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-29
29 Jun 2011 CONNOT Change of name notice
15 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders