Advanced company searchLink opens in new window

RISK ASSESSMENT AND MANAGEMENT ASSOCIATES LIMITED

Company number 02947276

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)
16 Sep 2024 AA Micro company accounts made up to 31 July 2024
12 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
05 Feb 2024 AD01 Registered office address changed from 3 Anchor Quay Norwich NR3 3PR England to 232 Bluebell Road Norwich NR4 7LW on 5 February 2024
02 Oct 2023 AA Micro company accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 July 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 July 2021
31 Aug 2021 AD01 Registered office address changed from Chinthurst, 30, St. Stephens Hill, Launceston Cornwall PL15 8HN to 3 Anchor Quay Norwich NR3 3PR on 31 August 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Nov 2015 AP01 Appointment of Mr Laurence Ball as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr Kieran Alexander Ball as a director on 4 November 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
13 Jul 2015 CH01 Director's details changed for Karen Lily King on 1 August 2014