RISK ALLIANCE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to Office 3 32 Main Street Ashley Market Harborough LE16 8HF on 2025-07-29 |
23/07/2523 July 2025 New | Registration of charge 128254480002, created on 2025-07-18 |
15/07/2515 July 2025 New | Satisfaction of charge 128254480001 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 | Termination of appointment of David John Ratledge 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 |
30/11/2430 November 2024 | Total exemption full accounts made up to 2023-12-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Registration of charge 128254480001, created 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 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 1-3 Whittington Avenue London EC3V 1LE 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 | Appointment of Mr David John Ratledge as a director on 2022-11-28 |
29/11/2229 November 2022 | Appointment of Mr Sitki Gelmen as a director on 2022-11-28 |
29/11/2229 November 2022 | Director's details changed for Mr Sitki Gelmen on 2022-11-29 |
29/11/2229 November 2022 | Notification of Fawn Hold Co (Two) Limited as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Cessation of Wallenberg and Schindler Limited as a person with significant control on 2022-11-29 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
09/02/229 February 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
08/12/218 December 2021 | Cessation of C & C Gb Holdongs Limited as a person with significant control on 2021-12-01 |
08/12/218 December 2021 | Notification of Wallenberg and Schindler Limited as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Appointment of Mr Maurice Geller as a director on 2021-12-01 |
02/12/212 December 2021 | 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 2021-12-02 |
02/12/212 December 2021 | Appointment of Mr Avichayil Barak Geller as a director on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Neil Dixon as a director on 2021-12-01 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-18 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/08/2019 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