- Company Overview for RISK REVIEW LTD (10502196)
- Filing history for RISK REVIEW LTD (10502196)
- People for RISK REVIEW LTD (10502196)
- More for RISK REVIEW LTD (10502196)
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
|
|
12 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
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 |