RISKMONITOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/03/2516 March 2025 | Cessation of Ymlaen Investments Ltd as a person with significant control on 2023-02-26 |
16/03/2516 March 2025 | Notification of Comasi Group Ltd as a person with significant control on 2023-02-26 |
16/03/2516 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
16/03/2516 March 2025 | Cessation of David Owen Dean as a person with significant control on 2023-04-26 |
16/03/2516 March 2025 | Cessation of Darren Neil James as a person with significant control on 2023-02-26 |
13/01/2513 January 2025 | Appointment of Mr Rhys Williams as a director on 2025-01-01 |
13/01/2513 January 2025 | Appointment of Mr Brett Parry as a director on 2025-01-01 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/10/244 October 2024 | Second filing of Confirmation Statement dated 2024-02-15 |
23/09/2423 September 2024 | Second filing of Confirmation Statement dated 2023-02-15 |
17/05/2417 May 2024 | Notification of Ymlaen Investments Ltd as a person with significant control on 2023-02-23 |
17/05/2417 May 2024 | Cessation of Riskmonitor Holdings Limited as a person with significant control on 2023-02-23 |
04/04/244 April 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/09/2020 September 2020 | APPOINTMENT TERMINATED, DIRECTOR RHYS WILLIAMS |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
18/02/2018 February 2020 | 15/02/20 Statement of Capital gbp 67 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CESSATION OF SCOTT GERARD JONES AS A PSC |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JONES |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT GERARD JONES |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OWEN DEAN |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN NEAL JAMES |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS WILLIAMS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/08/1626 August 2016 | DIRECTOR APPOINTED MR SCOTT GERARD JONES |
26/08/1626 August 2016 | DIRECTOR APPOINTED MR RHYS WILLIAMS |
23/02/1623 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH BYRRNE / 10/02/2016 |
23/02/1623 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | SECRETARY APPOINTED MS CLARE ELIZABETH BYRRNE |
09/04/159 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEAL JAMES / 15/02/2014 |
11/03/1411 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN DEAN / 15/02/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
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 |
20/02/1320 February 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
15/02/1315 February 2013 | DIRECTOR APPOINTED MR DARREN NEAL JAMES |
15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/11/122 November 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/05/1222 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
18/11/1118 November 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/11/1118 November 2011 | 18/11/11 STATEMENT OF CAPITAL GBP 75 |
18/11/1118 November 2011 | RETURN OF PURCHASE OF OWN SHARES |
27/10/1127 October 2011 | COMPANY NAME CHANGED COLLCOM LIMITED CERTIFICATE ISSUED ON 27/10/11 |
27/10/1127 October 2011 | CURRSHO FROM 31/12/2011 TO 31/10/2011 |
10/09/1110 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/05/1113 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
13/05/1113 May 2011 | 31/10/10 STATEMENT OF CAPITAL GBP 109 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JONES / 26/02/2010 |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 10 MAERDY INDUSTRIAL ESTATE MAERDY ROAD FERNDALE MID GLAMORGAN CF43 4AB |
13/05/1013 May 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 43 PARKFIELDS PEN-Y-FAI BRIDGEND MID GLAMORGAN CF31 4NQ |
13/05/0913 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/08/0819 August 2008 | NC INC ALREADY ADJUSTED 27/12/07 |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | ADOPT ARTICLES 27/12/2007 |
19/08/0819 August 2008 | GBP NC 100/1000 27/12/2007 |
19/08/0819 August 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
19/08/0819 August 2008 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | SECRETARY RESIGNED |
22/12/0622 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
21/12/0621 December 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
10/11/0610 November 2006 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 14 GELLIWASTAD RD PONTYPRIDD MID GLAMORGAN CF37 2BW |
06/09/066 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | STRIKE-OFF ACTION DISCONTINUED |
10/01/0610 January 2006 | FIRST GAZETTE |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | SECRETARY RESIGNED |
28/02/0528 February 2005 | DIRECTOR RESIGNED |
26/02/0526 February 2005 | 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