RISK REASONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/10/2430 October 2024 Director's details changed for Mr Stuart Owen Harrison on 2024-10-30

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Change of details for Mr Nicholas Charlton Penrhys as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2019

View Document

08/08/198 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2019

View Document

08/08/198 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2019

View Document

07/08/197 August 2019 CESSATION OF ROBERT ANTHONY BILLETT AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JANE WILLCOX

View Document

07/08/197 August 2019 NOTIFICATION OF PSC STATEMENT ON 07/08/2019

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLTON PENRHYS

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN BILLETT

View Document

07/08/197 August 2019 NOTIFICATION OF PSC STATEMENT ON 07/08/2019

View Document

07/08/197 August 2019 NOTIFICATION OF PSC STATEMENT ON 07/08/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CHANGE PERSON AS DIRECTOR

View Document

20/06/1920 June 2019 CHANGE PERSON AS DIRECTOR

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BILLET / 19/06/2019

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT BILLETT

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BILLETT

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 19/06/2019

View Document

19/06/1919 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BILLETT / 19/06/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 SUBDIVISION 16/04/2015

View Document

13/05/1513 May 2015 SUB-DIVISION 16/04/15

View Document

27/11/1427 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED STUART OWEN HARRISON

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1024 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/11/0922 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SWABEY / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BILLET / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST GORE / 20/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y OLS

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 11/03/04

View Document

17/03/0417 March 2004 £ NC 100/100000 11/03

View Document

17/03/0417 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED MUTANDERIS (480) LIMITED CERTIFICATE ISSUED ON 10/03/04

View Document

27/10/0327 October 2003 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