RISK & POLICY ANALYSTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with updates |
06/12/236 December 2023 | Satisfaction of charge 024844670004 in full |
01/12/231 December 2023 | Registration of charge 024844670005, created on 2023-11-30 |
30/11/2330 November 2023 | Registration of charge 024844670004, created on 2023-11-29 |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Memorandum and Articles of Association |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Sub-division of shares on 2023-08-23 |
30/08/2330 August 2023 | Resolutions |
07/08/237 August 2023 | Cancellation of shares. Statement of capital on 2023-07-18 |
07/08/237 August 2023 | Purchase of own shares. |
28/07/2328 July 2023 | Change of details for Rpa Trustees Ltd as a person with significant control on 2019-04-06 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Director's details changed for Mr David Olle Carlander on 2021-07-15 |
24/05/2324 May 2023 | Director's details changed for Mrs Eliza Kritikos on 2021-07-15 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
09/05/239 May 2023 | Statement of company's objects |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Satisfaction of charge 3 in full |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Appointment of Mrs Eliza Kritikos as a director on 2021-07-15 |
16/07/2116 July 2021 | Appointment of Mr David Olle Carlander as a director on 2021-07-15 |
16/07/2116 July 2021 | Termination of appointment of Mary Greta Postle as a director on 2021-07-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SUITE C, 2ND FLOOR, THE ATRIUM ST. GEORGES STREET NORWICH NR3 1AB ENGLAND |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM FARTHING GREEN HOUSE 1 BECCLES ROAD LODDON NORFOLK NR14 6LT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS ZAROGIANNIS |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | ADOPT ARTICLES 16/04/2019 |
07/05/197 May 2019 | STATEMENT OF COMPANY'S OBJECTS |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER FLOYD |
16/04/1916 April 2019 | CESSATION OF PETER JOHN FLOYD AS A PSC |
16/04/1916 April 2019 | CESSATION OF MARY GRETA POSTLE AS A PSC |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / DR PETER JOHN FLOYD / 03/04/2019 |
16/04/1916 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPA TRUSTEES LTD |
16/04/1916 April 2019 | DIRECTOR APPOINTED TERESA FENN |
16/04/1916 April 2019 | DIRECTOR APPOINTED PANAGIOTIS ZAROGIANNIS |
16/04/1916 April 2019 | DIRECTOR APPOINTED MATTHEW LAMBERT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / DR PETER JOHN FLOYD / 10/10/2018 |
05/11/185 November 2018 | PSC'S CHANGE OF PARTICULARS / MS MARY GRETA POSTLE / 10/10/2018 |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
03/08/173 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
13/12/1513 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FLOYD / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY GRETA POSTLE / 27/01/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | AUDITOR'S RESIGNATION |
13/01/0913 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
02/01/082 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
31/01/0531 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
29/01/0529 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/049 March 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/01/0428 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
31/01/0331 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0216 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
08/01/018 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/01/015 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
14/01/0014 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
18/06/9918 June 1999 | AUDITOR'S RESIGNATION |
02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
31/01/9931 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
24/02/9824 February 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
31/12/9731 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
11/11/9711 November 1997 | REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 7 QUEEN STREET NORWICH NORFOLK NR2 4ST |
21/01/9721 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
13/01/9713 January 1997 | DIRECTOR'S PARTICULARS CHANGED |
13/01/9713 January 1997 | DIRECTOR'S PARTICULARS CHANGED |
04/09/964 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
27/04/9627 April 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/04/962 April 1996 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/962 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
02/01/962 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
24/01/9524 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
21/12/9421 December 1994 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
11/02/9411 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
18/01/9418 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
24/01/9324 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
08/01/938 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
09/04/929 April 1992 | RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS |
27/01/9227 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
18/04/9118 April 1991 | RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS |
03/01/913 January 1991 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/905 April 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/04/905 April 1990 | REGISTERED OFFICE CHANGED ON 05/04/90 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ |
23/03/9023 March 1990 | 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