RISK ALLIANCE HOLDINGS (2021) LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-17 with no updates |
15/07/2515 July 2025 New | Satisfaction of charge 128221840001 in full |
16/01/2516 January 2025 | Termination of appointment of Sitki Gelmen as a director on 2025-01-15 |
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 |
16/01/2516 January 2025 | Termination of appointment of David John Ratledge as a director on 2025-01-15 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-09-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-17 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
12/01/2312 January 2023 | Notification of Fawn Hold Co (Two) Limited as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Cessation of Wallenberg and Schindler Limited as a person with significant control on 2023-01-12 |
30/11/2230 November 2022 | Registration of charge 128221840001, created on 2022-11-28 |
29/11/2229 November 2022 | Current accounting period extended from 2023-08-31 to 2023-09-30 |
29/11/2229 November 2022 | Appointment of Mr David John Ratledge as a director on 2022-11-28 |
29/11/2229 November 2022 | Director's details changed for Mr David John Ratledge on 2022-11-29 |
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 |
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 |
29/11/2229 November 2022 | Director's details changed for Mr Sitki Gelmen on 2022-11-29 |
29/11/2229 November 2022 | Appointment of Mr Sitki Gelmen as a director on 2022-11-28 |
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 |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-17 with updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/06/2117 June 2021 | Appointment of Mr Kumar Chetan Mankar as a director on 2021-06-17 |
18/08/2018 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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