RISK DYNAMICS LTD

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-08

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Resolutions

View Document

07/08/237 August 2023 Removal of liquidator by court order

View Document

07/02/237 February 2023 Declaration of solvency

View Document

18/01/2318 January 2023 Appointment of a voluntary liquidator

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Resolutions

View Document

09/11/229 November 2022 Appointment of Alexander John Geddes as a director on 2022-10-27

View Document

09/11/229 November 2022 Appointment of Philip Jeapes as a director on 2022-10-27

View Document

09/11/229 November 2022 Termination of appointment of Cindy Levy as a director on 2022-10-27

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 1 JERMYN STREET LONDON SW1Y 4UH ENGLAND

View Document

05/07/195 July 2019 ARTICLES OF ASSOCIATION

View Document

05/07/195 July 2019 ALTER ARTICLES 17/06/2019

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUEHLER

View Document

31/05/1931 May 2019 31/12/18 STATEMENT OF CAPITAL GBP 329000

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN NOCCO

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR KEVIN BUEHLER

View Document

06/04/176 April 2017 DIRECTOR APPOINTED CINDY LEVY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR BRIAN WAGGONER NOCCO

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM HOLLAND HOUSE 4 BURY STREET LONDON EC3A 5AW

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY MYUKOFFICE LTD

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DEHIN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOURRAT

View Document

22/03/1722 March 2017 ADOPT ARTICLES 01/03/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

10/03/1510 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/02/1412 February 2014 SAIL ADDRESS CREATED

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM WESTWOOD HOUSE ANNIE MED LANE SOUTH CAVE HU15 2HG UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHEL VANHOONACKER

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MICHEL RENE LUC VANHOONACKER

View Document

20/02/1320 February 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

07/02/137 February 2013 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