- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |