Advanced company searchLink opens in new window

RISK REWARD LTD

Company number 04346234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
03 Apr 2024 AD01 Registered office address changed from 47C Skylines Village, Limeharbour Second Floor London E14 9TS England to Canada House, 9 Walton Gardens Hutton Brentwood Essex CM13 1EJ on 3 April 2024
26 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
03 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Nov 2020 MR04 Satisfaction of charge 043462340004 in full
24 Nov 2020 MR04 Satisfaction of charge 043462340003 in full
03 Jul 2020 TM02 Termination of appointment of Lisette Mermod-Cox as a secretary on 20 June 2020
03 Jul 2020 TM02 Termination of appointment of Lisa Mermod-Cox as a secretary on 24 June 2020
23 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
23 Jun 2020 AP03 Appointment of Mrs Lisa Mermod-Cox as a secretary on 23 June 2020
27 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
01 Nov 2019 MR04 Satisfaction of charge 2 in full
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
28 Aug 2018 AA Unaudited abridged accounts made up to 30 June 2018
08 Feb 2018 MR01 Registration of charge 043462340004, created on 8 February 2018
15 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
28 Mar 2017 AD01 Registered office address changed from 60 Moorgate Moorgate London EC2R 6EL England to 47C Skylines Village, Limeharbour Second Floor London E14 9TS on 28 March 2017
07 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates