Advanced company searchLink opens in new window

RISQ CAPITAL LTD

Company number 07207576

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
25 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
13 Oct 2021 PSC04 Change of details for Mr John Nagle as a person with significant control on 31 December 2020
13 Oct 2021 CH01 Director's details changed for Mr John Nagle on 31 December 2020
13 Oct 2021 CH01 Director's details changed for Mr Tom Rc Mitchell on 1 October 2021
13 Oct 2021 CH01 Director's details changed for Mr Tom Rc Mitchell on 1 October 2021
13 Oct 2021 PSC04 Change of details for Mr Tom Roger Christopher Mitchell as a person with significant control on 1 October 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
03 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Nov 2018 AD01 Registered office address changed from 80 Cannon Street London EC4N 6HL England to 80 Cannon Street London EC4N 6HL on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from Cheyne House 2 Crown Court London EC2V 6JP England to 80 Cannon Street London EC4N 6HL on 8 November 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 May 2018 PSC01 Notification of Tom Roger Christopher Mitchell as a person with significant control on 1 February 2018
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
17 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
05 May 2017 MR04 Satisfaction of charge 1 in full
04 May 2017 AAMD Amended total exemption small company accounts made up to 30 June 2015