Advanced company searchLink opens in new window

FORENSIC RISK ALLIANCE LIMITED

Company number 03895636

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000