- Company Overview for RISKPOYNT LTD (09515965)
- Filing history for RISKPOYNT LTD (09515965)
- People for RISKPOYNT LTD (09515965)
- Charges for RISKPOYNT LTD (09515965)
- More for RISKPOYNT LTD (09515965)
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) |
---|---|---|---|
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | MR01 | Registration of charge 095159650001, created on 29 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Timothy Perman as a director on 25 January 2018 | |
01 Jul 2019 | AP01 | Appointment of Mr Philip Edward Montague-Munson as a director on 1 June 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of Timothy Perman as a person with significant control on 6 April 2016 | |
04 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2018 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | CONNOT | Change of name notice | |
25 Jan 2018 | TM01 | Termination of appointment of Steven Hamish Mcdougall as a director on 25 January 2018 | |
13 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Steven Hamish Mcdougall on 28 March 2016 | |
18 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
22 Jan 2016 | AD01 | Registered office address changed from 42B Alton Road Poole Dorset BH14 8SW United Kingdom to 37 Commercial Road Poole Dorset BH14 0HU on 22 January 2016 | |
06 Sep 2015 | AP01 | Appointment of Michael Mostert as a director on 15 August 2015 |