Advanced company searchLink opens in new window

ONE RISK AFRICA LTD.

Company number 08090375

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)
25 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
03 Nov 2023 AD01 Registered office address changed from Culverlands Manns Hill Burghfield Common Reading Berkshire RG7 3BD England to 100 Bishopsgate 19th Floor London EC2N 4AG on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
03 Nov 2023 CH01 Director's details changed for Mr Rudo Van Niekerk on 20 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
20 Oct 2022 PSC07 Cessation of Robert William Alan Lewis as a person with significant control on 20 October 2022
20 Oct 2022 PSC05 Change of details for 54 North Limited as a person with significant control on 20 October 2022
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 PSC02 Notification of 54 North Limited as a person with significant control on 29 April 2020
05 Jun 2020 PSC07 Cessation of Ivor Andrew Ogilvie Charles Lewis as a person with significant control on 29 April 2020
14 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
12 Dec 2019 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to Culverlands Manns Hill Burghfield Common Reading Berkshire RG7 3BD on 12 December 2019
04 Nov 2019 TM01 Termination of appointment of Kobus Brink as a director on 4 November 2019
04 Nov 2019 TM01 Termination of appointment of Andrew Roman Bak as a director on 4 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from 9-10 Philpot Lane Philpot Lane London EC3M 8AA to 10 Philpot Lane London EC3M 8AA on 20 December 2018
08 Nov 2018 AP01 Appointment of Mr Rudo Van Niekerk as a director on 8 November 2018