RISK DECISIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-04-30

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

08/12/248 December 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

24/09/2424 September 2024 Annual return made up to 2006-12-14 with full list of shareholders

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Resolutions

View Document

12/08/2412 August 2024 Appointment of Mr Joey Litman as a director on 2024-08-08

View Document

12/08/2412 August 2024 Notification of a person with significant control statement

View Document

12/08/2412 August 2024 Cessation of Valerie Anne Jonas as a person with significant control on 2024-08-08

View Document

12/08/2412 August 2024 Appointment of Mr Gareth Morrison as a director on 2024-08-08

View Document

12/08/2412 August 2024 Termination of appointment of Valerie Anne Jonas as a director on 2024-08-08

View Document

12/08/2412 August 2024 Appointment of Mr Carlton Pate as a director on 2024-08-08

View Document

12/08/2412 August 2024 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 5th Floor Birchin Court 19-25 Birchin Lane London EC3V 9DU on 2024-08-12

View Document

12/08/2412 August 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2006-04-30

View Document

04/07/244 July 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

09/11/239 November 2023 Statement of company's objects

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

07/12/227 December 2022 Change of details for Ms Valerie Anne Jonas as a person with significant control on 2022-11-29

View Document

19/05/2219 May 2022 Termination of appointment of Fiona Elizabeth Racher as a director on 2022-02-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM WHICHFORD HOUSE PARKWAY COURT OXFORD BUSINESS PARK SOUTH OXFORD OX4 2JY

View Document

29/03/1629 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTLETT

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/12/1228 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ADOPT ARTICLES 09/06/2011

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/12/106 December 2010 SAIL ADDRESS CREATED

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE JONAS / 14/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH RACHER / 14/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE BARTLETT / 14/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT BARTLETT

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RACHER / 08/05/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM BARTHORN HOUSE TOLL BAR ROAD MARSTON GRANTHAM NG32 2HT

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 AUDITOR'S RESIGNATION

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/09/0730 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 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