FORENSIC RISK ALLIANCE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 038956360005, created on 2025-08-13

View Document

08/04/258 April 2025 Registration of charge 038956360004, created on 2025-04-07

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

17/03/2317 March 2023 Termination of appointment of Stuart Ells as a director on 2023-02-14

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038956360001

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038956360002

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038956360003

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES TERESA WINDHEUSER DUTHIE MCLEOD / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JOHN WINDHEUSER DUTHIE / 10/01/2020

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 ("THE DIRECTORS' BOARD MINUTES") IN ACCORDANCE WITH THE ARTICLES OF ASSOCIATION OF THE COMPANY (THE "DISTRIBUTION") TO ITS SOLE MEMBER. CAPITALISED TERMS USED HEREIN THE UNDERSIGNED BEING THE SOLE MEMBER OF THE COMPANY BE ENTITLED TO ATTEND AND VOTE AT A GENERAL MEETING DECLARE THE RESOLUTIONS SHALL HAVE EFFECT AS IF PASSED BY THE COMPANY IN A GENERAL MEETING AND RESOLVE THAT: IS HEREBY APPROVED AND THE COMPANY IS AUTHORISED TO PAY ITS SOLE SHAREHOLDER WITH IMMEDIATE EFFECT. 23/01/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

12/02/1812 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/02/188 February 2018 CESSATION OF FRANCES MCLEOD AS A PSC

View Document

08/02/188 February 2018 CESSATION OF TOBIAS JOHN WINDHEUSER DUTHIE AS A PSC

View Document

08/02/188 February 2018 CESSATION OF GREGORY MASON AS A PSC

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / FRA HOLDINGS LIMITED / 06/04/2016

View Document

12/01/1812 January 2018 SAIL ADDRESS CREATED

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MASON / 01/08/2016

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 ADOPT ARTICLES 08/03/2017

View Document

22/03/1722 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038956360002

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038956360001

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES TERESA WINDHEUSER DUTHIE MCLEOD / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JOHN WINDHEUSER DUTHIE / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MASON / 15/09/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES TERESA WINDHEUSER DUTHIE MCLEOD / 10/01/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MASON / 03/01/2015

View Document

06/01/166 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MASON / 01/01/2011

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE DUCKSBURY

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JOHN WINDHEUSER DUTHIE / 01/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MASON / 01/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS JOHN WINDHEUSER DUTHIE / 01/01/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 16/12/10 NO CHANGES

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM WHITE HART HOUSE HIGH STREET, LIMPSFIELD OXTED SURREY RH8 0DT

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES MASON / 01/12/2009

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS JOHN WINDHEUSER DUTHIE / 01/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUZANNE DUCKSBURY / 01/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TOBIAS JOHN WINDHEUSER DUTHIE / 01/12/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BERGER / 17/10/2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0613 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED FORENSIC RISK ALLIANCE & CO. LIM ITED CERTIFICATE ISSUED ON 20/07/00

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company