RISK IDS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / VASCO DATA SECURITY INTERNATIONAL, INC / 31/05/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 DIRECTOR APPOINTED MR SCOTT CLEMENTS

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUNT

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

21/03/1721 March 2017 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAN VALCKE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 DIRECTOR APPOINTED MARK STEPHEN HOYT

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BOWN

View Document

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 SECOND FILING FOR FORM SH01

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 17 ROEHAMPTON DRIVE TROWELL NOTTINGHAM NG9 3QY ENGLAND

View Document

09/06/149 June 2014 DIRECTOR APPOINTED THOMAS KENDALL HUNT

View Document

09/06/149 June 2014 DIRECTOR APPOINTED CLIFFORD KEITH BOWN

View Document

06/06/146 June 2014 27/05/14 STATEMENT OF CAPITAL GBP 100

View Document

06/06/146 June 2014 DIRECTOR APPOINTED JAN ERNEST ALOIS CYRILLE VALCKE

View Document

04/06/144 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/143 June 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCHMAN

View Document

03/06/143 June 2014 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

12/10/1312 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY MARIANA CHURCHMAN

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CHURCHMAN / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 4 WELLINGTON CIRCUS NOTTINGHAM NOTTINGHAMSHIRE NG1 5AL

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHURCHMAN / 07/09/2007

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIANA CHURCHMAN / 07/09/2007

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 4 WELLINGTON CIRCUS NOTTINGHAM NG1 5AL

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 NC INC ALREADY ADJUSTED 26/01/04

View Document

06/02/046 February 2004 £ NC 1000/10000 26/01/

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 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