Advanced company searchLink opens in new window

RISKAWARE LIMITED

Company number 03812608

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)
09 Sep 2024 TM01 Termination of appointment of Martyn David Bull as a director on 1 September 2024
09 Sep 2024 PSC07 Cessation of Martyn David Bull as a person with significant control on 1 September 2024
23 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
01 Mar 2023 CH01 Director's details changed for Dr Robert Gordon on 1 March 2023
01 Mar 2023 AP01 Appointment of Mr Simon Agass as a director on 1 March 2023
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Dec 2018 AD01 Registered office address changed from 9th Floor Colston Tower Colston Street Bristol BS1 4XE to Whitefriars Lewins Mead Bristol BS1 2NT on 7 December 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 TM01 Termination of appointment of Ian Howard Griffiths as a director on 10 September 2015
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20