RISKLOGIX SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Risklogix Solutions Holdings Ltd as a person with significant control on 2016-04-06

View Document

15/05/2515 May 2025 Change of details for Risklogix Solutions Holdings Ltd as a person with significant control on 2016-04-06

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

06/05/256 May 2025 Change of details for Risklogix Solutions Holdings Ltd as a person with significant control on 2025-05-06

View Document

01/05/251 May 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Phoenix House Rear of 8-10 Hewell Road Barnt Green Birmingham B45 8NE on 2025-05-01

View Document

10/04/2510 April 2025 Appointment of Mr Colin Brown as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Andrew Blazye as a director on 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Paul O’Sullivan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Satisfaction of charge 046401580007 in full

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-05-03

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Registered office address changed from Eagle House 167 City Road London EC1V 1AW to 66 Prescot St London E1 8NN on 2023-09-29

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Termination of appointment of Peyman Mestchian as a director on 2021-09-30

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

12/07/2112 July 2021 Change of details for Chase Cooper Holdings Ltd as a person with significant control on 2020-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046401580006

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHEL BORST

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GOPALA SUBRAMANIUM

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / CHASE COOPER HOLDINGS LTD / 29/03/2018

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH HORNE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MICHEL ALFONSUS PETRUS BORST

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROHINI UPPAL / 01/03/2017

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR GOPALA SUBRAMANIUM

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH NASH

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM TEMPEST HOUSE 9 HEWETT STREET LONDON EC2A 3NN

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 SECOND FILING WITH MUD 30/03/13 FOR FORM AR01

View Document

01/08/141 August 2014 SECOND FILING WITH MUD 30/03/10 FOR FORM AR01

View Document

01/08/141 August 2014 30/03/12 FULL LIST AMEND

View Document

10/06/1410 June 2014 SECOND FILING WITH MUD 30/03/11 FOR FORM AR01

View Document

29/05/1429 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM, 5TH FLOOR (NORTH WING) ROYAL LONDON HOUSE 22-25, FINSBURY SQUARE, LONDON, EC2A 1DX

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/107 September 2010 SUB-DIVISION 06/08/10

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED JOSEPH LESLIE NASH

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE JOBSON

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED RALPH JAMES HORNE

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WERE

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON WELSH

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBSON

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY BLUNDEN

View Document

27/07/1027 July 2010 Compulsory strike-off action has been discontinued

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

27/07/1027 July 2010 First Gazette notice for compulsory strike-off

View Document

26/07/1026 July 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DENNIS ROBINSON WELSH / 30/03/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM, NOBLE HOUSE, 39 TABERNACLE STREET, LONDON, EC2A 4AA

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN THIRLWELL

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/09; CHANGE OF MEMBERS

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ARAM SNISHMANIAN

View Document

05/09/085 September 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JASON BRADLEY WERE

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR DARYL WALMSLEY

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED NICHOLAS SIMON GIBSON

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: BARBICAN HOUSE, 26-34 OLD STREET, LONDON, EC1V 9QR

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 S-DIV 04/02/05

View Document

25/08/0625 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 29/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NC INC ALREADY ADJUSTED 04/02/06

View Document

09/05/069 May 2006 £ NC 10000/20000 04/02/

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 8 COOPERS MEADOW, REDBOURN, ST ALBANS, HERTFORDSHIRE AL3 7EY

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: CHASE HOUSE, 1 COOPERS LANE, POTTERS BAR, HERTFORDSHIRE EN6 4AG

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 £ IC 300/200 18/12/03 £ SR 100@1=100

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

26/01/0326 January 2003 S386 DISP APP AUDS 17/01/03

View Document

26/01/0326 January 2003 S366A DISP HOLDING AGM 17/01/03

View Document

26/01/0326 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 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