- Company Overview for RISQ CAPITAL LTD (07207576)
- Filing history for RISQ CAPITAL LTD (07207576)
- People for RISQ CAPITAL LTD (07207576)
- Charges for RISQ CAPITAL LTD (07207576)
- More for RISQ CAPITAL LTD (07207576)
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 |