RISKMONITOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Cessation of Ymlaen Investments Ltd as a person with significant control on 2023-02-26

View Document

16/03/2516 March 2025 Notification of Comasi Group Ltd as a person with significant control on 2023-02-26

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/03/2516 March 2025 Cessation of David Owen Dean as a person with significant control on 2023-04-26

View Document

16/03/2516 March 2025 Cessation of Darren Neil James as a person with significant control on 2023-02-26

View Document

13/01/2513 January 2025 Appointment of Mr Rhys Williams as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Mr Brett Parry as a director on 2025-01-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Second filing of Confirmation Statement dated 2024-02-15

View Document

23/09/2423 September 2024 Second filing of Confirmation Statement dated 2023-02-15

View Document

17/05/2417 May 2024 Notification of Ymlaen Investments Ltd as a person with significant control on 2023-02-23

View Document

17/05/2417 May 2024 Cessation of Riskmonitor Holdings Limited as a person with significant control on 2023-02-23

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/09/2020 September 2020 APPOINTMENT TERMINATED, DIRECTOR RHYS WILLIAMS

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 15/02/20 Statement of Capital gbp 67

View Document

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

View Accounts

08/10/198 October 2019 CESSATION OF SCOTT GERARD JONES AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT JONES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GERARD JONES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OWEN DEAN

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN NEAL JAMES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS WILLIAMS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR SCOTT GERARD JONES

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR RHYS WILLIAMS

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH BYRRNE / 10/02/2016

View Document

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 SECRETARY APPOINTED MS CLARE ELIZABETH BYRRNE

View Document

09/04/159 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEAL JAMES / 15/02/2014

View Document

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN DEAN / 15/02/2014

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM UNIT 10 MAERDY ROAD INDUSTRIAL ESTATE FERNDALE RHONDDA CYNON TAFF CF43 4AB WALES

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR DARREN NEAL JAMES

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

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

View Accounts

02/11/122 November 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1118 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 75

View Document

18/11/1118 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED COLLCOM LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

27/10/1127 October 2011 CURRSHO FROM 31/12/2011 TO 31/10/2011

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 31/10/10 STATEMENT OF CAPITAL GBP 109

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JONES / 26/02/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 10 MAERDY INDUSTRIAL ESTATE MAERDY ROAD FERNDALE MID GLAMORGAN CF43 4AB

View Document

13/05/1013 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 43 PARKFIELDS PEN-Y-FAI BRIDGEND MID GLAMORGAN CF31 4NQ

View Document

13/05/0913 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 27/12/07

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 ADOPT ARTICLES 27/12/2007

View Document

19/08/0819 August 2008 GBP NC 100/1000 27/12/2007

View Document

19/08/0819 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/08/0819 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 14 GELLIWASTAD RD PONTYPRIDD MID GLAMORGAN CF37 2BW

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

26/02/0526 February 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