Advanced company searchLink opens in new window

RISKFRONTIER CONSULTANTS LIMITED

Company number 06549300

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)
09 Dec 2013 AD01 Registered office address changed from 30 Coxwell Street Cirencester Gloucestershire GL7 2BH on 9 December 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 May 2012 TM01 Termination of appointment of Andrew Lake as a director
23 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
15 May 2011 CH01 Director's details changed for Mr Andrew James Lake on 15 May 2011
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 01/08/2010
13 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 4
13 Aug 2010 AP01 Appointment of Mr Andrew James Lake as a director
06 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
04 Apr 2010 CH01 Director's details changed for Ms Jennifer Hoffmann on 31 March 2010
04 Apr 2010 TM01 Termination of appointment of Dirk Bruynse as a director
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 31/03/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from 23 keats grove london NW3 2RS united kingdom
21 May 2008 288a Director appointed mr dirk bruynse
21 May 2008 288b Appointment terminated secretary pemex services LIMITED
21 May 2008 288a Director appointed ms jennifer hoffmann
21 May 2008 288a Secretary appointed ms jennifer hoffmann
21 May 2008 287 Registered office changed on 21/05/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england
21 May 2008 288b Appointment terminated director pemex services LIMITED
21 May 2008 288b Appointment terminated director amersham services LIMITED