- Company Overview for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- Filing history for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- People for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- Charges for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- More for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
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) |
---|---|---|---|
25 Aug 2022 | AP01 | Appointment of Mr Maurice Geller as a director on 12 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Mohammed Niraz Buhari as a director on 11 August 2022 | |
11 Aug 2022 | PSC07 | Cessation of Yarab Holdings Ltd as a person with significant control on 10 August 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Kumar Chetan Mankar as a director on 10 August 2022 | |
11 Aug 2022 | PSC05 | Change of details for Wallenberg and Schindler Limited as a person with significant control on 10 August 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from Master Accounting Limited 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to 4 Wilmington Close Watford WD18 0FQ on 11 August 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
17 Jun 2021 | AP01 | Appointment of Mr Kumar Chetan Mankar as a director on 17 June 2021 | |
04 Nov 2020 | AD01 | Registered office address changed from Master Accounting Limited the Stables, Ashley Court, 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to Master Accounting Limited 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF on 4 November 2020 | |
18 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-18
|