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)
20 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
08 Oct 2019 AD01 Registered office address changed from Unit C301 the Business Centre the Chocolate Factory 5 Clarendon Road London N22 6XJ England to Unit C301 the Business Centre 5 Clarendon Road London N22 6XJ on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from 42 Twyford Avenue London N2 9NL England to Unit C301 the Business Centre the Chocolate Factory 5 Clarendon Road London N22 6XJ on 8 October 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
15 Feb 2019 PSC07 Cessation of Sarah Jane Herbison as a person with significant control on 21 February 2018
15 Feb 2019 PSC02 Notification of F I P Holdings Limited as a person with significant control on 21 February 2018
15 Feb 2019 PSC07 Cessation of Sarah Jane Herbison as a person with significant control on 21 February 2018
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
20 Feb 2018 PSC01 Notification of Sarah Jane Herbison as a person with significant control on 6 April 2016
18 Oct 2017 CH01 Director's details changed for Mrs Sarah Jane Herbison on 18 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
05 Jan 2017 MR01 Registration of charge 079315020001, created on 22 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AD01 Registered office address changed from 111 Priory Road London N8 8LY to 42 Twyford Avenue London N2 9NL on 17 March 2016
19 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 CH01 Director's details changed for Ms Sarah Jane Moore on 27 June 2014
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
27 Mar 2014 TM01 Termination of appointment of Sandra Medlicott as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012