- Company Overview for RISC (UK) LIMITED (05856411)
- Filing history for RISC (UK) LIMITED (05856411)
- People for RISC (UK) LIMITED (05856411)
- More for RISC (UK) LIMITED (05856411)
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) |
---|---|---|---|
02 Oct 2017 | AP01 | Appointment of Martin Wilkes as a director on 18 September 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Peter Anthony Dawson as a director on 30 August 2017 | |
27 Sep 2017 | AP01 | Appointment of Gavin Hugh Fairfax Ward as a director on 30 August 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
05 Jul 2017 | PSC02 | Notification of Risc Operations Pty Ltd as a person with significant control on 6 April 2016 | |
27 Apr 2017 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 30-34 New Bridge Street London EC4V 6BJ on 27 April 2017 | |
13 Oct 2016 | AA | Full accounts made up to 30 June 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
06 May 2016 | AA | Full accounts made up to 30 June 2015 | |
20 Apr 2016 | AD01 | Registered office address changed from , Rex House 4-12 Regent Street, London, SW1Y 4RG, United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 20 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from , Devonshire House, 60 Goswell Road, London, EC1M 7AD to Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2016 | |
22 Oct 2015 | CH01 | Director's details changed for Peter Anthony Dawson on 1 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
12 Jan 2015 | TM01 | Termination of appointment of Patrick William Taylor as a director on 8 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
02 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
01 Jul 2013 | AP01 | Appointment of Peter Anthony Dawson as a director | |
01 Jul 2013 | TM01 | Termination of appointment of William Pulsford as a director | |
04 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
24 Apr 2012 | AP01 | Appointment of Mr William Patrick Pulsford as a director | |
24 Apr 2012 | TM02 | Termination of appointment of Timothy Ronald Blackford as a secretary | |
24 Apr 2012 | TM01 | Termination of appointment of Timothy Blackford as a director |