- Company Overview for RISKY BUSINESS EVENTS LIMITED (11114359)
- Filing history for RISKY BUSINESS EVENTS LIMITED (11114359)
- People for RISKY BUSINESS EVENTS LIMITED (11114359)
- Registers for RISKY BUSINESS EVENTS LIMITED (11114359)
- More for RISKY BUSINESS EVENTS LIMITED (11114359)
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 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
06 Aug 2024 | CH01 | Director's details changed for Mr John Patrick Tiernan on 6 August 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Mr Peter Charles Laussen on 6 August 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Mr Duncan Guy Hirst on 6 August 2024 | |
06 Aug 2024 | CH01 | Director's details changed for Dr Allan Paul Goldman on 6 August 2024 | |
13 Jun 2024 | AD03 | Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA | |
13 Jun 2024 | AD02 | Register inspection address has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA | |
03 Jun 2024 | AD01 | Registered office address changed from C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom to C/O Beavis Morgan 82 st John Street London EC1M 4JN on 3 June 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jan 2021 | AP01 | Appointment of Ms Gillian Mary Rogers as a director on 20 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
11 May 2020 | AP01 | Appointment of Mr Peter John Millican as a director on 30 December 2019 | |
11 May 2020 | AP01 | Appointment of Mr John Anthony Nugent as a director on 30 December 2019 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 |