RISK MANAGEMENT TRAINING AND ADVISORY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 08/02/228 February 2022 | Notification of Dawn Hanlon as a person with significant control on 2022-01-01 |
| 08/02/228 February 2022 | Appointment of Dawn Hanlon as a director on 2022-01-01 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-29 with updates |
| 08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
| 08/02/228 February 2022 | Change of details for Mr Steven Emmett as a person with significant control on 2022-01-01 |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/06/2019 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
| 07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTEN |
| 29/05/1829 May 2018 | CESSATION OF SUSAN JANE COTTEN AS A PSC |
| 29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN EMMETT / 29/05/2018 |
| 09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 13/10/1513 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 12/03/1412 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 12/02/1312 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 21/02/1221 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 18/02/1118 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/03/1018 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE COTTEN / 05/10/2009 |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EMMETT / 05/10/2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 25/09/0825 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 18/02/0818 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
| 22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: KENILWORTH, HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU |
| 25/04/0725 April 2007 | SECRETARY RESIGNED |
| 25/04/0725 April 2007 | NEW SECRETARY APPOINTED |
| 12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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