RISC VISION LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Registered office address changed from C/O Bolt Burdon Providence House Providence Place London N1 0NT England to 21 Shearwater Court Star Place London E1W 1AD on 2023-04-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-11-11

View Document

06/10/226 October 2022 Termination of appointment of Anusha Intumathy O'donoghue as a secretary on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2020-12-17

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

06/02/206 February 2020 18/10/19 STATEMENT OF CAPITAL GBP 10485

View Document

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 ADOPT ARTICLES 04/04/2019

View Document

29/04/1929 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 10.235

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 SECRETARY APPOINTED ANUSHA INTUMATHY O'DONOGHUE

View Document

06/03/196 March 2019 SUB-DIVISION 26/02/2019

View Document

05/03/195 March 2019 SUB-DIVISION 26/02/19

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information