RISKXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr Darren Craig on 2025-07-15

View Document

16/06/2516 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewMemorandum and Articles of Association

View Document

06/05/256 May 2025 Termination of appointment of Jennifer Bowes as a director on 2025-05-02

View Document

12/03/2512 March 2025 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 344 Gray's Inn Road London WC1X 8BP on 2025-03-12

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

01/08/231 August 2023 Appointment of Mrs Jennifer Bowes as a director on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Registered office address changed from 20 Vicarage Court Vicarage Gate London W8 4HE England to 152-160 City Road London EC1V 2NX on 2021-12-20

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 20 VICARAGE GATE LONDON W8 4HE ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACK STEVENS

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN CRAIG / 15/08/2019

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/07/193 July 2019 CURRSHO FROM 31/03/2019 TO 31/03/2018

View Document

30/04/1930 April 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CRAIG / 23/01/2019

View Document

23/01/1923 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CRAIG / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CRAIG / 23/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STEVENS / 22/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STEVENS / 22/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CRAIG / 23/01/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 1 DUFFERIN STREET LONDON EC1Y 8NA ENGLAND

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 20 VICARAGE GATE LONDON W8 4HE ENGLAND

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR EAMONN GAHAN

View Document

27/11/1827 November 2018 CESSATION OF DARREN CRAIG AS A PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR EAMONN GAHAN

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CRAIG

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JACK STEVENS

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR JACK STEVENS

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR EAMONN GAHAN

View Document

02/04/182 April 2018 DIRECTOR APPOINTED MR EAMONN GAHAN

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR JACK STEVENS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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