Advanced company searchLink opens in new window

RISKONNECT ACHIEVER LIMITED

Company number 07910545

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)
17 Sep 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,056
04 Feb 2016 AD01 Registered office address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 4 February 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,056
06 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,056
02 Oct 2013 AA Full accounts made up to 31 December 2012
22 Apr 2013 AP01 Appointment of Mr Stuart Antony Allen as a director
22 Apr 2013 TM01 Termination of appointment of Francoise Fillot as a director
05 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Philip Norgate as a director
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2012 SH08 Change of share class name or designation
17 May 2012 SH01 Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,056.00
08 May 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2012 NEWINC Incorporation