Advanced company searchLink opens in new window

RISK AVERT LIMITED

Company number 05039999

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)
20 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 July 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 July 2022
13 Jun 2022 AA Micro company accounts made up to 31 July 2021
08 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
18 May 2021 AA Micro company accounts made up to 31 July 2020
17 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
22 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
04 Mar 2020 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 32 32 Threadneedle Street London EC2R 8AY on 4 March 2020
03 Mar 2020 CH01 Director's details changed for Mr Philip Thew on 3 March 2020
03 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
06 Feb 2020 PSC04 Change of details for Mr Philip Thew as a person with significant control on 6 February 2020
06 Feb 2020 AD01 Registered office address changed from 151 Woodlands Road Woodlands Road Ashurst Southampton SO40 7BH England to International House 24 Holborn Viaduct London EC1A 2BN on 6 February 2020
27 Mar 2019 AA Micro company accounts made up to 31 July 2018
27 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
15 Feb 2018 AD01 Registered office address changed from 12 Harley Street London W1G 9PG to 151 Woodlands Road Woodlands Road Ashurst Southampton SO40 7BH on 15 February 2018
15 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Apr 2017 CS01 Confirmation statement made on 10 February 2017 with updates
12 Aug 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
12 Aug 2016 RT01 Administrative restoration application
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off