Advanced company searchLink opens in new window

RISC (UK) LIMITED

Company number 05856411

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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