RISKILL CONSULTANCY LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

10/12/1310 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM KENYON EMRYS- ROBERTS / 02/06/2011

View Document

11/01/1111 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM
1ST FLOOR METROPOLITAN HOUSE DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AG
UNITED KINGDOM

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM
3RD FLOOR
MAPLE HOUSE HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM:
49 THE AVENUE
POTTERS BAR
HERTFORDSHIRE
EN61ED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 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