- Company Overview for RISK AVERT LIMITED (05039999)
- Filing history for RISK AVERT LIMITED (05039999)
- People for RISK AVERT LIMITED (05039999)
- More for RISK AVERT LIMITED (05039999)
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
|
|
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 |