- Company Overview for FORENSIC RISK ALLIANCE LIMITED (03895636)
- Filing history for FORENSIC RISK ALLIANCE LIMITED (03895636)
- People for FORENSIC RISK ALLIANCE LIMITED (03895636)
- Charges for FORENSIC RISK ALLIANCE LIMITED (03895636)
- Registers for FORENSIC RISK ALLIANCE LIMITED (03895636)
- More for FORENSIC RISK ALLIANCE LIMITED (03895636)
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) |
---|---|---|---|
12 Feb 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Feb 2018 | PSC07 | Cessation of Gregory Mason as a person with significant control on 6 February 2018 | |
08 Feb 2018 | PSC07 | Cessation of Frances Mcleod as a person with significant control on 6 February 2018 | |
08 Feb 2018 | PSC07 | Cessation of Tobias John Windheuser Duthie as a person with significant control on 6 February 2018 | |
08 Feb 2018 | PSC05 | Change of details for Fra Holdings Limited as a person with significant control on 6 April 2016 | |
12 Jan 2018 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Jan 2018 | CH01 | Director's details changed for Gregory James Mason on 1 August 2016 | |
09 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Mar 2017 | CC04 | Statement of company's objects | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | MR01 | Registration of charge 038956360002, created on 8 March 2017 | |
13 Mar 2017 | MR01 | Registration of charge 038956360001, created on 8 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Sep 2016 | CH01 | Director's details changed for Tobias John Windheuser Duthie on 15 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 15 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Gregory James Mason on 15 September 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 10 January 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Gregory James Mason on 3 January 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Gregory James Mason on 1 January 2011 | |
05 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|