Advanced company searchLink opens in new window

RISKONNECT ACTIVE RISK GROUP LIMITED

Company number 05424046

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)
21 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
12 Jun 2019 AA Full accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
02 Jan 2019 AP01 Appointment of Mr Frédéric Maurice Joseph Goosse as a director on 18 October 2018
25 Oct 2018 TM01 Termination of appointment of Stuart Antony Allen as a director on 18 October 2018
31 Jul 2018 AA Full accounts made up to 31 December 2017
02 May 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 342,389.63497
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
17 Sep 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,764,154.14
22 Sep 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 TM02 Termination of appointment of Alison Katharine Berry as a secretary on 13 May 2015
24 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 372,715.46
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 372,715.46
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 342,311.71
22 Apr 2014 AD04 Register(s) moved to registered office address
22 Apr 2014 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA
17 Oct 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
15 Oct 2013 MISC Section 519
10 Sep 2013 AP01 Appointment of Mr Stuart Antony Allen as a director