Advanced company searchLink opens in new window

RISKALLIANCE DIRECT LIMITED

Company number 07505078

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)
16 Jan 2025 AD01 Registered office address changed from Landmark, 1-3 Whittington Avenue London EC3V 1LE England to Unit 4 Wilmington Close Watford WD18 0FQ on 16 January 2025
16 Jan 2025 TM01 Termination of appointment of Sitki Gelmen as a director on 15 January 2025
16 Jan 2025 TM01 Termination of appointment of David John Ratledge as a director on 15 January 2025
30 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
24 Jul 2023 PSC05 Change of details for C & C Gb Holdings Limited as a person with significant control on 29 November 2022
30 Nov 2022 MR01 Registration of charge 075050780003, created on 28 November 2022
29 Nov 2022 CH01 Director's details changed for Mr David John Ratledge on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Sitki Gelmen on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Sitki Gelmen as a director on 28 November 2022
29 Nov 2022 AP01 Appointment of Mr David John Ratledge as a director on 28 November 2022
26 Oct 2022 AD01 Registered office address changed from 4 Wilmington Close Watford WD18 0FQ England to Unit 4 Wilmington Close Watford WD18 0FQ on 26 October 2022
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 AP01 Appointment of Mr Avichayil Barak Geller as a director on 11 August 2022
11 Aug 2022 AD01 Registered office address changed from Master Accounting Limited the Stables, 32 Main Street Ashley Market Harborough LE16 8HF United Kingdom to 4 Wilmington Close Watford WD18 0FQ on 11 August 2022
11 Aug 2022 AP01 Appointment of Mr Maurice Geller as a director on 10 August 2022
11 Aug 2022 TM01 Termination of appointment of Kumar Chetan Mankar as a director on 10 August 2022
11 Aug 2022 TM01 Termination of appointment of Mohammed Niraz Buhari as a director on 10 August 2022
07 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates