ADVANTA RISK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Appointment of Mr Kevin James D'arcy as a director on 2025-02-28 |
04/03/254 March 2025 | Appointment of Mr Gregory Seath as a director on 2025-02-28 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
27/01/2527 January 2025 | |
27/01/2527 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
16/10/2416 October 2024 | Satisfaction of charge SC2044780003 in full |
16/10/2416 October 2024 | Satisfaction of charge SC2044780002 in full |
16/10/2416 October 2024 | Satisfaction of charge SC2044780004 in full |
16/10/2416 October 2024 | Satisfaction of charge SC2044780005 in full |
05/08/245 August 2024 | Appointment of Mr Mark Robert Pearson as a director on 2024-07-31 |
05/08/245 August 2024 | Termination of appointment of John Dick Runcie Morton as a secretary on 2024-07-31 |
30/04/2430 April 2024 | Registration of charge SC2044780005, created on 2024-04-26 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-26 with no updates |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Registration of charge SC2044780004, created on 2022-09-30 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
07/02/207 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | LOAN AGREEMENT APPROVED 07/01/2020 |
15/01/2015 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC2044780002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEWART WEBSTER |
30/01/1930 January 2019 | COMPANY NAME CHANGED ONE RISK LIMITED CERTIFICATE ISSUED ON 30/01/19 |
30/01/1930 January 2019 | CESSATION OF KENNETH DAVID ANDERSON AS A PSC |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDERSON |
28/01/1928 January 2019 | DIRECTOR APPOINTED MR CRAIG STEWART WEBSTER |
24/12/1824 December 2018 | ADOPT ARTICLES 13/12/2018 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/12/1818 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
10/05/1610 May 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 1 BLYTHSWOOD SQUARE GLASGOW LANARKSHIRE G2 4AD |
15/04/1515 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/03/1428 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
04/01/134 January 2013 | ADOPT ARTICLES 26/11/2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/08/1227 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBIN YOUNG |
06/07/126 July 2012 | DIRECTOR APPOINTED MR KENNETH ANDERSON |
21/03/1221 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER YOUNG / 02/10/2009 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM BERKELEY HOUSE 285 BATH STREET GLASGOW G2 4JB |
06/03/086 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | FULL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 21 BLYTHSWOOD SQUARE GLASGOW G2 9LB |
12/04/0512 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
09/12/049 December 2004 | NEW SECRETARY APPOINTED |
09/12/049 December 2004 | SECRETARY RESIGNED |
23/02/0423 February 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
13/06/0313 June 2003 | PARTIC OF MORT/CHARGE ***** |
02/05/032 May 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
13/03/0313 March 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | ARTICLES OF ASSOCIATION |
20/01/0320 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/01/0320 January 2003 | SECRETARY RESIGNED |
30/12/0230 December 2002 | COMPANY NAME CHANGED RAD YOUNG LIMITED CERTIFICATE ISSUED ON 30/12/02 |
26/09/0226 September 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
10/04/0210 April 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
24/07/0124 July 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
02/03/012 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
02/05/002 May 2000 | COMPANY NAME CHANGED ROBIN YOUNG LIMITED CERTIFICATE ISSUED ON 03/05/00 |
10/04/0010 April 2000 | COMPANY NAME CHANGED MILLBRY 410 LTD. CERTIFICATE ISSUED ON 11/04/00 |
05/04/005 April 2000 | NEW DIRECTOR APPOINTED |
05/04/005 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/005 April 2000 | HIVE-UP BUSINESS AGREE 01/04/00 |
05/04/005 April 2000 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 90 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5UB |
29/03/0029 March 2000 | SECRETARY RESIGNED |
29/03/0029 March 2000 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU |
29/03/0029 March 2000 | DIRECTOR RESIGNED |
29/02/0029 February 2000 | 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