Advanced company searchLink opens in new window

RISKMONITOR LIMITED

Company number 05376911

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 Aug 2008 128(1) Statement of rights attached to allotted shares
19 Aug 2008 128(1) Statement of rights attached to allotted shares
19 Aug 2008 88(2) Ad 28/12/07\gbp si 8@1=8\gbp ic 100/108\
19 Aug 2008 123 Nc inc already adjusted 27/12/07
19 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 26/02/07; full list of members
11 Jun 2007 288b Secretary resigned
23 Feb 2007 88(2)R Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100
22 Dec 2006 AA Accounts for a dormant company made up to 31 December 2005
21 Dec 2006 225 Accounting reference date shortened from 28/02/06 to 31/12/05
10 Nov 2006 287 Registered office changed on 10/11/06 from: 14 gelliwastad rd pontypridd mid glamorgan CF37 2BW
06 Sep 2006 395 Particulars of mortgage/charge
18 Jul 2006 288a New secretary appointed
18 Jul 2006 288a New director appointed
18 Jul 2006 288b Secretary resigned;director resigned
12 May 2006 363a Return made up to 26/02/06; full list of members
07 Feb 2006 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2006 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2005 288a New director appointed
11 Oct 2005 288a New secretary appointed
11 Oct 2005 288a New director appointed
28 Feb 2005 288b Secretary resigned
28 Feb 2005 288b Director resigned
26 Feb 2005 NEWINC Incorporation