RISK ANALYSIS CONSULTANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/01/2418 January 2024 Secretary's details changed for Anastasia Secretariat Services Ltd on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Secretary's details changed for Anastasia Secretariat Services Ltd on 2023-02-22

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Termination of appointment of Riccardo De Giovanni as a director on 2021-11-10

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR GONZALO BUTORI

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED RICCARDO DE GIOVANNI

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM NO.1 ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GONZALO BUTORI / 19/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 DIRECTOR APPOINTED MR GONZALO BUTORI

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PETROU

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 04/09/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY SARA VELLANO

View Document

22/08/1622 August 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR SARA VELLANO

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O G TEOLI & CO BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BA

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MS PATRICIA ANN PETROU

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/09/154 September 2015 SECRETARY APPOINTED SARA VELLANO

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR NOEL GALLAGHER

View Document

04/09/154 September 2015 DIRECTOR APPOINTED SARA VELLANO

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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