THE RISSCO COLLECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Statement of capital on 2023-04-06

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Termination of appointment of Peter James Taylor as a director on 2022-04-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS RISSMANN / 01/11/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS RISSMANN / 01/11/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR HANS RISSMANN / 01/11/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR HANS RISSMANN / 01/11/2019

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

20/11/1720 November 2017 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524880002

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5524880001

View Document

15/02/1715 February 2017 24/01/17 STATEMENT OF CAPITAL GBP 600100.00

View Document

13/02/1713 February 2017 ADOPT ARTICLES 24/01/2017

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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