Advanced company searchLink opens in new window

RISK PERFORMANCE LTD

Company number 04184112

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)
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
19 Dec 2024 PSC01 Notification of Lesley Gray as a person with significant control on 23 October 2020
24 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
01 Jul 2024 AA Unaudited abridged accounts made up to 31 March 2024
30 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
09 Oct 2023 AP01 Appointment of Mrs Lesley Jennifer Gray as a director on 5 October 2023
14 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
09 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
16 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Dec 2020 SH02 Sub-division of shares on 23 October 2020
08 Dec 2020 SH02 Sub-division of shares on 23 October 2020
01 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with updates
01 Dec 2020 PSC04 Change of details for Mr Keith Robert Gray as a person with significant control on 23 October 2020
02 Nov 2020 AD01 Registered office address changed from , 24 Southfield, Polegate, BN26 5LX, England to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2 November 2020
02 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 AD01 Registered office address changed from , Raleigh House 14C Compass Point Business Park, Stocks Bridge Way, St Ives, Cambridgeshire, PE27 5JL, United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 22 November 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2018 AD01 Registered office address changed from , 49 Post Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 16 October 2018
16 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017