RISK ALLIANCE HOLDINGS (2021) LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

15/07/2515 July 2025 NewSatisfaction of charge 128221840001 in full

View Document

16/01/2516 January 2025 Termination of appointment of Sitki Gelmen as a director on 2025-01-15

View Document

16/01/2516 January 2025 Registered office address changed from Landmark, 1-3 Whittington Avenue London EC3V 1LE England to Unit 4 Wilmington Close Watford WD18 0FQ on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of David John Ratledge as a director on 2025-01-15

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Notification of Fawn Hold Co (Two) Limited as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Wallenberg and Schindler Limited as a person with significant control on 2023-01-12

View Document

30/11/2230 November 2022 Registration of charge 128221840001, created on 2022-11-28

View Document

29/11/2229 November 2022 Current accounting period extended from 2023-08-31 to 2023-09-30

View Document

29/11/2229 November 2022 Appointment of Mr David John Ratledge as a director on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Mr David John Ratledge on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to 1-3 Whittington Avenue London EC3V 1LE on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Sitki Gelmen on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Sitki Gelmen as a director on 2022-11-28

View Document

26/10/2226 October 2022 Registered office address changed from 4 Wilmington Close Watford WD18 0FQ England to Unit 4 Wilmington Close Watford WD18 0FQ on 2022-10-26

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-17 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Appointment of Mr Kumar Chetan Mankar as a director on 2021-06-17

View Document

18/08/2018 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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