- Company Overview for RISK EXCHANGE FORUM LIMITED (10244305)
- Filing history for RISK EXCHANGE FORUM LIMITED (10244305)
- People for RISK EXCHANGE FORUM LIMITED (10244305)
- More for RISK EXCHANGE FORUM LIMITED (10244305)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
05 Jun 2024 | CH01 | Director's details changed for Mr Paul William Lomax on 5 June 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
24 May 2022 | AP01 | Appointment of Mr Paul William Lomax as a director on 16 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mrs Elizabeth Anne Hyde on 12 May 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from C/O Regency Factors Plc Jubilee Way Bury BL9 0JW England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 28 April 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Richard Osgood as a director on 1 May 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Andrew David Hill as a director on 1 May 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from C/O Positive Cashflow Finance Castlefield House Liverpool Road Manchester M3 4SB England to C/O Regency Factors Plc Jubilee Way Bury BL9 0JW on 14 October 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Simon Mark Cook as a director on 31 May 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Emma Jane Dungey as a director on 1 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
14 Jun 2019 | AP01 | Appointment of Ms Emma Jane Dungey as a director on 1 June 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA to C/O Positive Cashflow Finance Castlefield House Liverpool Road Manchester M3 4SB on 7 June 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Perry Austin Burns as a director on 22 May 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 |