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)
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jan 2017 SH02 Sub-division of shares on 20 December 2016
16 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 134
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Feb 2016 CH01 Director's details changed for Mr John Nagle on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Mr Tom Rc Mitchell on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP England to Cheyne House 2 Crown Court London EC2V 6JP on 4 February 2016
03 Feb 2016 CH01 Director's details changed for Mr John Nagle on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Mr Tom Rc Mitchell on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP England to 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from 1st Floor, Cheyne House 62/63 Cheapside London EC2V 6BP England to 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP on 3 February 2016
03 Feb 2016 AD01 Registered office address changed from Cheyne House 62/63 Cheapside London EC2V 6AX England to 1st Floor, Cheyne House, 2 Crown Court 62/63 Cheapside London EC2V 6BP on 3 February 2016
08 Jan 2016 CERTNM Company name changed sportsrisq capital LTD\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
07 Jan 2016 AD01 Registered office address changed from 60 Cheapside London EC2V 6AX to Cheyne House 62/63 Cheapside London EC2V 6AX on 7 January 2016
05 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 134
02 May 2015 AD01 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 60 Cheapside London EC2V 6AX on 2 May 2015
29 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 134
22 Apr 2015 AD01 Registered office address changed from 60 Cheapside London EC2V 6AX England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 22 April 2015
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
05 Jan 2015 CH01 Director's details changed
29 Dec 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Sep 2014 AA01 Current accounting period shortened from 31 December 2013 to 30 June 2013
01 Aug 2014 AD01 Registered office address changed from 60 Cheapside London EC2V 6AX to 60 Cheapside London EC2V 6AX on 1 August 2014
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 134
24 Oct 2013 SH08 Change of share class name or designation