RISCURA SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Sean Quentin Glansbeek on 2025-06-12

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-06-30

View Document

19/07/2419 July 2024 Director's details changed for Mr Sean Quentin Glansbeek on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Neville Stewart Blake Field as a director on 2024-07-16

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-06-30

View Document

01/02/241 February 2024 Appointment of Mr Neville Stewart Blake Field as a director on 2015-04-01

View Document

31/01/2431 January 2024 Termination of appointment of Neville Stewart Blake Field as a director on 2024-01-31

View Document

07/09/237 September 2023 Appointment of Mr Lars Hagenbuch as a director on 2023-07-01

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

09/03/239 March 2023 Accounts for a small company made up to 2022-06-30

View Document

26/11/2126 November 2021 Appointment of Mr Sean Quentin Glansbeek as a director on 2021-11-23

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/09/2022 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR HILTON SCHINDLER

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR HILTON SELWYN SCHINDLER

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN GLANSBEEK

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 94-96 WIGMORE STREET 2ND FLOOR OFFICES LONDON W1U 3RF

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE FIELD / 04/07/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GREEFF

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR SEAN QUENTIN GLANSBEEK

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ABRAHAM PETRUS GREEFF / 01/06/2016

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ABRAHAM PETRUS GREEFF / 30/04/2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED NEVILLE FIELD

View Document

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN GLANSBEEK

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETRI GREEFF / 17/10/2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED PETRI GREEFF

View Document

01/10/121 October 2012 DIRECTOR APPOINTED ANDREW MARK SLATER

View Document

01/10/121 October 2012 SECOND FILING WITH MUD 29/07/12 FOR FORM AR01

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED SEAN QUENTIN GLANSBEEK

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR JARRED GLANSBEEK

View Document

12/09/1212 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JARRED AMERY GLANSBEEK / 27/06/2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK GANTZ

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED FREDERICK ALBRECHT GANTZ

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

10/08/0910 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY CETC (NOMINEES) LIMITED

View Document

28/11/0828 November 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED JARRED AMERY GLANSBEEK

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED

View Document

29/07/0829 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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