RISK LEDGER LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 New

View Document

14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-07-04

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-09

View Document

19/06/2419 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-11

View Document

19/06/2419 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-27

View Document

01/06/241 June 2024 Notification of a person with significant control statement

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Cessation of Haydn Brooks as a person with significant control on 2023-08-18

View Document

07/02/247 February 2024 Appointment of Mr Adam Jeremy Tom Lovell as a director on 2023-08-18

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

07/01/247 January 2024 Statement of capital following an allotment of shares on 2023-11-27

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Change of share class name or designation

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

20/10/2120 October 2021 Appointment of Mr Alain-Gabriel Courtines as a director on 2021-10-20

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Change of share class name or designation

View Document

05/07/215 July 2021 Appointment of Mr Heikki Petteri Koponen as a director on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

16/02/2016 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 ADOPT ARTICLES 28/06/2019

View Document

23/07/1923 July 2019 SUB-DIVISION 28/06/19

View Document

11/07/1911 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 1442.4

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR HAYDN BROOKS / 28/06/2019

View Document

08/07/198 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 1028.08

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 02/11/2018

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 1020.61

View Document

06/10/186 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 166 COLLEGE ROAD HARROW HA1 1RA UNITED KINGDOM

View Document

02/07/182 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 955

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR HAYDN BROOKS / 19/06/2018

View Document

18/06/1818 June 2018 SUB-DIVISION 04/05/18

View Document

08/06/188 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR DANIEL JAMES SAUL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA UNITED KINGDOM

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM FLAT 9, 27 JOHN ADAM STREET LONDON WC2N 6AS UNITED KINGDOM

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED WATCHTOWER RISK CONSULTING LTD. CERTIFICATE ISSUED ON 11/10/17

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED GREY WOLF RISK LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

22/06/1722 June 2017 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