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)
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 PSC02 Notification of C & C Gb Holdings Limited as a person with significant control on 18 June 2021
18 Jun 2021 PSC07 Cessation of Riskalliance Group Ltd as a person with significant control on 18 June 2021
17 Jun 2021 AP01 Appointment of Mr Kumar Chetan Mankar as a director on 17 June 2021
17 Jun 2021 AP01 Appointment of Mr Mohammed Niraz Buhari as a director on 17 June 2021
31 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
15 Mar 2021 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 25 February 2021
26 Feb 2021 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to Master Accounting Limited the Stables, 32 Main Street Ashley Market Harborough LE16 8HF on 26 February 2021
25 Feb 2021 TM01 Termination of appointment of Andrew Lister as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Stuart Garth Wilson as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Stanley Alfred Kaznowski as a director on 25 February 2021
15 Jan 2021 AP04 Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021
15 Jan 2021 AD01 Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to One Fleet Place London EC4M 7WS on 15 January 2021
30 Dec 2020 AA Full accounts made up to 31 December 2019
21 Dec 2020 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Dec 2020 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
03 Mar 2020 AD01 Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 3 March 2020
10 Feb 2020 CH01 Director's details changed for Mr Benjamin Caspi on 6 February 2020
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
06 Feb 2020 PSC05 Change of details for Riskalliance Group Ltd as a person with significant control on 28 August 2016
06 Feb 2020 CH01 Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Stuart Garth Wilson on 6 February 2020