RISK CONSILIUM LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
24/05/2324 May 2023 | Application to strike the company off the register |
24/04/2324 April 2023 | Micro company accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
17/04/2317 April 2023 | Director's details changed for Mr Giovanni Fattori on 2023-03-31 |
17/04/2317 April 2023 | Change of details for Mr Giovanni Fattori as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Change of details for Mr Giovanni Fattori as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-02 with no updates |
17/06/2117 June 2021 | Director's details changed for Mr Giovanni Fattori on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/07/1816 July 2018 | PREVEXT FROM 30/11/2017 TO 31/03/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI FATTORI / 13/03/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
01/09/171 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
10/03/1610 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
08/09/158 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14 |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
18/03/1518 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/04/1417 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM CHALON HOUSE 8 SPRING TERRACE RICHMOND UPON THAMES SURREY TW9 1LW ENGLAND |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
26/03/1326 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
22/03/1222 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM CHALON HOUSE 8 SPRING TERRACE RICHMOND UPON THAMES SURREY TW9 1LW |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI FATTORI / 31/03/2011 |
31/03/1131 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ UNITED KINGDOM |
01/06/101 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/101 June 2010 | COMPANY NAME CHANGED PROFESSIONAL FREELANCER 981 LIMITED CERTIFICATE ISSUED ON 01/06/10 |
07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD |
07/05/107 May 2010 | DIRECTOR APPOINTED MR GIOVANNI FATTORI |
07/05/107 May 2010 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER |
16/03/1016 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
09/02/109 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
14/12/0914 December 2009 | PREVSHO FROM 31/03/2010 TO 30/11/2009 |
10/08/0910 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
05/03/095 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | APPOINTMENT TERMINATED SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD |
05/03/085 March 2008 | 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