RISK FIRST (IP) LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Termination of appointment of Matthew Seymour as a director on 2022-08-26

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

01/11/211 November 2021 Change of details for Risk First (Holdings) Limited as a person with significant control on 2021-05-13

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREPP / 12/01/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY FREPP / 12/01/2020

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR MATTHEW SEYMOUR

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT STUART

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BEST

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS HELEN MARIE RIDER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR ANDY FREPP

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY EMMA CALDWELL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR DARREN PAUL BEST

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAFF

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PARR

View Document

09/05/149 May 2014 COMPANY NAME CHANGED PFA (IP) LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

09/05/149 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1410 March 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF

View Document

25/10/1325 October 2013 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