- Company Overview for ONE RISK AFRICA LTD. (08090375)
- Filing history for ONE RISK AFRICA LTD. (08090375)
- People for ONE RISK AFRICA LTD. (08090375)
- More for ONE RISK AFRICA LTD. (08090375)
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 |