Advanced company searchLink opens in new window

AVERT RISK INTERNATIONAL LTD

Company number 06289639

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)
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
20 May 2022 AA Micro company accounts made up to 30 June 2021
06 Dec 2021 AD01 Registered office address changed from Flat 15 7 Stratford House Stratford House Hereford Herefordshire HR1 2TN United Kingdom to 9 Scudamore Street Hereford HR4 0HN on 6 December 2021
31 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from Tan-Y-Bryn Bodenham Hereford HR1 3JU United Kingdom to Flat 15 7 Stratford House Stratford House Hereford Herefordshire HR1 2TN on 1 July 2021
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 PSC01 Notification of Christopher Antoine Lucien Francois Leccia as a person with significant control on 1 April 2017
18 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
12 May 2017 AD01 Registered office address changed from 99 Whitecross Road Hereford Herefordshire HR4 0LS to Tan-Y-Bryn Bodenham Hereford HR1 3JU on 12 May 2017
03 May 2017 CH01 Director's details changed for Mr Christopher Leccia on 20 April 2017
14 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
22 Jul 2015 CH03 Secretary's details changed for Mrs Susan Leccia on 13 November 2014