RISKONNECT ACHIEVER LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2211 May 2022 Notification of Riskonnect Active Risk Group Limited as a person with significant control on 2022-04-21

View Document

09/05/229 May 2022 Withdrawal of a person with significant control statement on 2022-05-09

View Document

22/04/2222 April 2022 Appointment of Mr James Wetekamp as a director on 2022-04-21

View Document

22/04/2222 April 2022 Termination of appointment of Jacques Francois Mottard as a director on 2022-04-21

View Document

22/04/2222 April 2022 Termination of appointment of Frederic Goosse as a director on 2022-04-21

View Document

22/04/2222 April 2022 Appointment of Mr David Rockvam as a director on 2022-04-21

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC GOOSSEE / 18/10/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR FREDERIC GOOSSEE

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1HN ENGLAND

View Document

04/02/164 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE FILLOT

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR STUART ANTONY ALLEN

View Document

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORGATE

View Document

17/05/1217 May 2012 ADOPT ARTICLES 02/05/2012

View Document

17/05/1217 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 1056.00

View Document

08/05/128 May 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

24/01/1224 January 2012 ADOPT ARTICLES 16/01/2012

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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