- Company Overview for RISKALLIANCE DIRECT LIMITED (07505078)
- Filing history for RISKALLIANCE DIRECT LIMITED (07505078)
- People for RISKALLIANCE DIRECT LIMITED (07505078)
- Charges for RISKALLIANCE DIRECT LIMITED (07505078)
- Registers for RISKALLIANCE DIRECT LIMITED (07505078)
- More for RISKALLIANCE DIRECT LIMITED (07505078)
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) |
---|---|---|---|
06 Feb 2020 | CH01 | Director's details changed for Mr Andrew Lister on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Stanley Alfred Kaznowski on 20 December 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 | |
21 Oct 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
05 Jul 2019 | AA | Full accounts made up to 31 July 2018 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
20 Nov 2018 | AP01 | Appointment of Mr Benjamin Caspi as a director on 12 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Neil Graham Klenk as a director on 12 November 2018 | |
15 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Stuart Garth Wilson on 1 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Andrew Lister on 1 January 2018 | |
26 Apr 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
05 Aug 2016 | AA | Full accounts made up to 31 July 2015 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Sep 2015 | AA | Full accounts made up to 31 July 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
02 May 2014 | AA | Full accounts made up to 31 July 2013 | |
17 Feb 2014 | MR04 | Satisfaction of charge 2 in full |