RISKINTEL LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Confirmation statement made on 2023-04-24 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
15/01/2315 January 2023 | Registered office address changed from 115 Sutton New Road Birmingham B23 6RP England to 66 Moor Lane Loughborough LE11 1BA on 2023-01-15 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-04-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
07/06/207 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/04/2026 April 2020 | REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 31 OTTER CLOSE LONDON E15 2PZ ENGLAND |
12/02/2012 February 2020 | COMPANY NAME CHANGED ALDEN HUXLEY LTD. CERTIFICATE ISSUED ON 12/02/20 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 84, PITMAN TRAINING SANKEY STREET WARRINGTON WA1 1SG ENGLAND |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
10/06/1910 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
25/05/1825 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1725 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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