- Company Overview for RISK REWARD LTD (04346234)
- Filing history for RISK REWARD LTD (04346234)
- People for RISK REWARD LTD (04346234)
- Charges for RISK REWARD LTD (04346234)
- More for RISK REWARD LTD (04346234)
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 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
03 Apr 2024 | AD01 | Registered office address changed from 47C Skylines Village, Limeharbour Second Floor London E14 9TS England to Canada House, 9 Walton Gardens Hutton Brentwood Essex CM13 1EJ on 3 April 2024 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
24 Nov 2020 | MR04 | Satisfaction of charge 043462340003 in full | |
24 Nov 2020 | MR04 | Satisfaction of charge 043462340004 in full | |
03 Jul 2020 | TM02 | Termination of appointment of Lisette Mermod-Cox as a secretary on 20 June 2020 | |
03 Jul 2020 | TM02 | Termination of appointment of Lisa Mermod-Cox as a secretary on 24 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
23 Jun 2020 | AP03 | Appointment of Mrs Lisa Mermod-Cox as a secretary on 23 June 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
03 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
28 Aug 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Feb 2018 | MR01 | Registration of charge 043462340004, created on 8 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 60 Moorgate Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017 |