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)
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
  • RES15 ‐ Change company name resolution on 2018-03-20
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
  • GBP 118
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
  • ANNOTATION Clarification date of allotment is 17/03/2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2016
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