Advanced company searchLink opens in new window

RISKHUB CONSULTANCY LIMITED

Company number 07931502

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-29
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-22
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