- Company Overview for RISKHUB CONSULTANCY LIMITED (07931502)
- Filing history for RISKHUB CONSULTANCY LIMITED (07931502)
- People for RISKHUB CONSULTANCY LIMITED (07931502)
- Charges for RISKHUB CONSULTANCY LIMITED (07931502)
- More for RISKHUB CONSULTANCY LIMITED (07931502)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
20 Sep 2024 | PSC05 | Change of details for Ardvernis Group Limited as a person with significant control on 23 April 2024 | |
12 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
29 Apr 2024 | CERTNM |
Company name changed riskhub inspect LIMITED\certificate issued on 29/04/24
|
|
25 Apr 2024 | PSC05 | Change of details for Ardvernis Group Limited as a person with significant control on 1 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from 52-53 Britton Street London EC1M 5UQ England to First Floor 10-11 Clerkenwell Green London EC1R 0DP on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mrs Sarah Jane Herbison on 1 April 2024 | |
22 Apr 2024 | CERTNM |
Company name changed ardvernis LTD\certificate issued on 22/04/24
|
|
25 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
18 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Mar 2023 | PSC05 | Change of details for Herbison Holdings Limited as a person with significant control on 18 November 2022 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
08 Sep 2022 | PSC05 | Change of details for Herbison Holdings Limited as a person with significant control on 7 September 2022 | |
08 Sep 2022 | PSC07 | Cessation of F I P Holdings Limited as a person with significant control on 23 August 2022 | |
08 Sep 2022 | PSC02 | Notification of Herbison Holdings Limited as a person with significant control on 23 August 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
18 Mar 2022 | CH01 | Director's details changed for Mrs Sarah Jane Herbison on 1 April 2021 | |
06 Jan 2022 | AD01 | Registered office address changed from Unit C301 the Business Centre 5 Clarendon Road London N22 6XJ England to 52-53 Britton Street London EC1M 5UQ on 6 January 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mrs Sarah Jane Herbison on 1 April 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
07 Oct 2020 | TM01 | Termination of appointment of Barnaby William Oswald as a director on 23 September 2020 | |
27 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
01 Jun 2020 | AP01 | Appointment of Mr Barnaby William Oswald as a director on 23 April 2020 |