Advanced company searchLink opens in new window

RISK REVIEW LTD

Company number 10502196

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 AD01 Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH England to Suite 1 Christchurch House Sir Thomas Longley Road Rochester ME2 4FX on 17 December 2024
17 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
17 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 TM01 Termination of appointment of Lee Antony Hancock as a director on 15 December 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 200
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 200
09 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 March 2020
05 Nov 2020 PSC04 Change of details for Mr Mark Botterill as a person with significant control on 28 August 2020
05 Nov 2020 PSC07 Cessation of Lee Antony Hancock as a person with significant control on 28 August 2020
21 May 2020 CH01 Director's details changed for Mr Lee Antony Hancock on 21 May 2020
21 May 2020 PSC04 Change of details for Mr Lee Antony Hancock as a person with significant control on 21 May 2020
21 May 2020 PSC04 Change of details for Mr Mark Botterill as a person with significant control on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Mark Botterill on 21 May 2020
21 May 2020 AD01 Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on 21 May 2020
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
29 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates