- Company Overview for RISK ALLIANCE SOLUTIONS LTD (12825448)
- Filing history for RISK ALLIANCE SOLUTIONS LTD (12825448)
- People for RISK ALLIANCE SOLUTIONS LTD (12825448)
- Charges for RISK ALLIANCE SOLUTIONS LTD (12825448)
- More for RISK ALLIANCE SOLUTIONS LTD (12825448)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from Landmark, 1-3 Whittington Avenue London EC3V 1LE England to Unit 4 Wilmington Close Watford WD18 0FQ on 16 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of Sitki Gelmen as a director on 15 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of David John Ratledge as a director on 15 January 2025 | |
30 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Sep 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
30 Nov 2022 | MR01 | Registration of charge 128254480001, created on 28 November 2022 | |
29 Nov 2022 | PSC07 | Cessation of Wallenberg and Schindler Limited as a person with significant control on 29 November 2022 | |
29 Nov 2022 | PSC02 | Notification of Fawn Hold Co (Two) Limited as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr David John Ratledge on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Sitki Gelmen on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr Sitki Gelmen as a director on 28 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr David John Ratledge as a director on 28 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Feb 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
08 Dec 2021 | PSC02 | Notification of Wallenberg and Schindler Limited as a person with significant control on 1 December 2021 | |
08 Dec 2021 | PSC07 | Cessation of C & C Gb Holdongs Limited as a person with significant control on 1 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Master Accounting Limited 32 Main Street Ashley Market Harborough LE16 8HF United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Maurice Geller as a director on 1 December 2021 |