Advanced company searchLink opens in new window

RISKPOYNT LTD

Company number 09515965

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)
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
02 Jan 2024 AA Accounts for a small company made up to 31 December 2022
17 Nov 2023 MR04 Satisfaction of charge 095159650001 in full
21 Jul 2023 AP01 Appointment of Kevin Rozanski as a director on 31 May 2023
06 Jul 2023 CH01 Director's details changed for Eric Han Ting Huang on 1 June 2023
28 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
28 Apr 2023 TM01 Termination of appointment of Jay Golonka as a director on 3 March 2023
21 Nov 2022 TM01 Termination of appointment of Michael Mostert as a director on 18 January 2022
21 Nov 2022 TM01 Termination of appointment of Andrew Warner as a director on 18 January 2022
21 Nov 2022 TM01 Termination of appointment of Permco Llc as a director on 18 January 2022
21 Nov 2022 AP01 Appointment of Eric Han Ting Huang as a director on 18 January 2022
21 Nov 2022 AP01 Appointment of Mr. Jay Golonka as a director on 18 January 2022
19 Aug 2022 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 August 2022
19 Aug 2022 AD01 Registered office address changed from Zurich House Canal Wharf Holbeck Leeds LS11 5PS England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 19 August 2022
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to Zurich House Canal Wharf Holbeck Leeds LS11 5PS on 6 April 2022
24 Mar 2022 PSC08 Notification of a person with significant control statement
24 Mar 2022 PSC07 Cessation of Timothy Perman as a person with significant control on 18 January 2022
21 Feb 2022 TM01 Termination of appointment of Timothy Perman as a director on 18 January 2022
14 Sep 2021 PSC04 Change of details for Mr Timothy Perman as a person with significant control on 21 August 2017
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 TM01 Termination of appointment of Philip Edward Montague-Munson as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Andrew Warner as a director on 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates