RISK DECISIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-04-30 |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-03 with updates |
08/12/248 December 2024 | Statement of capital following an allotment of shares on 2024-08-08 |
24/09/2424 September 2024 | Annual return made up to 2006-12-14 with full list of shareholders |
14/08/2414 August 2024 | Memorandum and Articles of Association |
14/08/2414 August 2024 | Resolutions |
12/08/2412 August 2024 | Appointment of Mr Joey Litman as a director on 2024-08-08 |
12/08/2412 August 2024 | Notification of a person with significant control statement |
12/08/2412 August 2024 | Cessation of Valerie Anne Jonas as a person with significant control on 2024-08-08 |
12/08/2412 August 2024 | Appointment of Mr Gareth Morrison as a director on 2024-08-08 |
12/08/2412 August 2024 | Termination of appointment of Valerie Anne Jonas as a director on 2024-08-08 |
12/08/2412 August 2024 | Appointment of Mr Carlton Pate as a director on 2024-08-08 |
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 |
12/08/2412 August 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2006-04-30 |
04/07/244 July 2024 | Resolutions |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
10/01/2410 January 2024 | Memorandum and Articles of Association |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-04-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-03 with updates |
09/11/239 November 2023 | Statement of company's objects |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Memorandum and Articles of Association |
06/11/236 November 2023 | Statement of capital following an allotment of shares on 2023-11-06 |
03/11/233 November 2023 | Statement of capital following an allotment of shares on 2023-11-03 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-04-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-03 with updates |
07/12/227 December 2022 | Change of details for Ms Valerie Anne Jonas as a person with significant control on 2022-11-29 |
19/05/2219 May 2022 | Termination of appointment of Fiona Elizabeth Racher as a director on 2022-02-15 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
29/11/1729 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM WHICHFORD HOUSE PARKWAY COURT OXFORD BUSINESS PARK SOUTH OXFORD OX4 2JY |
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 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/12/1514 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/01/158 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/01/148 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTLETT |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/12/1228 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/02/127 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/12/1114 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
17/06/1117 June 2011 | ADOPT ARTICLES 09/06/2011 |
14/12/1014 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
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 |
06/12/106 December 2010 | SAIL ADDRESS CREATED |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE JONAS / 14/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH RACHER / 14/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE BARTLETT / 14/12/2009 |
12/01/1012 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
08/01/098 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY ROBERT BARTLETT |
08/01/098 January 2009 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | LOCATION OF REGISTER OF MEMBERS |
08/05/088 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA RACHER / 08/05/2008 |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM BARTHORN HOUSE TOLL BAR ROAD MARSTON GRANTHAM NG32 2HT |
08/05/088 May 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
08/04/088 April 2008 | AUDITOR'S RESIGNATION |
17/01/0817 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
30/09/0730 September 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 |
21/05/0721 May 2007 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | SECRETARY RESIGNED |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | SECRETARY RESIGNED |
14/12/0514 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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