- Company Overview for RISKONNECT ACTIVE RISK LIMITED (02119606)
- Filing history for RISKONNECT ACTIVE RISK LIMITED (02119606)
- People for RISKONNECT ACTIVE RISK LIMITED (02119606)
- Charges for RISKONNECT ACTIVE RISK LIMITED (02119606)
- More for RISKONNECT ACTIVE RISK LIMITED (02119606)
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
|
|
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 |