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)
19 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 TM01 Termination of appointment of David Ranner as a director on 15 August 2014
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 20
19 May 2014 MR04 Satisfaction of charge 2 in full
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
07 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr David Ranner on 23 July 2011
26 Jul 2011 CH01 Director's details changed for Dr Robert Gordon on 23 July 2011
26 Jul 2011 CH01 Director's details changed for Dr Martyn David Bull on 23 July 2011
26 Jul 2011 CH01 Director's details changed for Dr John Alistair Bishop on 23 July 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Sep 2010 AP01 Appointment of Mr David Ranner as a director
18 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
18 Aug 2010 CH03 Secretary's details changed for Dr John Alistair Bishop on 23 July 2010
18 Aug 2010 CH01 Director's details changed for Ian Howard Griffiths on 23 July 2010
18 Aug 2010 CH01 Director's details changed for Dr Robert Gordon on 23 July 2010
18 Aug 2010 CH01 Director's details changed for Dr John Alistair Bishop on 23 July 2010
18 Aug 2010 CH01 Director's details changed for Dr Martyn David Bull on 23 July 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
30 Jul 2009 363a Return made up to 23/07/09; full list of members
30 Jul 2009 287 Registered office changed on 30/07/2009 from 9TH floor colsten tower colston street bristol BS1 4XE