Advanced company searchLink opens in new window

RISKY BUSINESS EVENTS LIMITED

Company number 11114359

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
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