- Company Overview for RISKADVIZA LIMITED (10535987)
- Filing history for RISKADVIZA LIMITED (10535987)
- People for RISKADVIZA LIMITED (10535987)
- More for RISKADVIZA LIMITED (10535987)
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) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of Mike O'neill as a director on 30 December 2024 | |
23 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
05 Aug 2022 | PSC04 | Change of details for Mr Bruce Meikle Braes as a person with significant control on 2 August 2022 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Bruce Meikle Braes on 2 August 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone ME15 6LE United Kingdom to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022 | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
21 Apr 2022 | PSC04 | Change of details for Mr Bruce Meikle Braes as a person with significant control on 20 December 2021 | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2021 | PSC07 | Cessation of Mike O'neill as a person with significant control on 20 December 2020 | |
10 Oct 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
10 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Oct 2021 | AP01 | Appointment of Mr Bruce Meikle Braes as a director on 1 October 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from Soanepoint 6-8 Market Place Reading RG1 2EG United Kingdom to 12 Romney Place Maidstone ME15 6LE on 9 October 2019 | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |