Advanced company searchLink opens in new window

RISBAN LIMITED

Company number 07598259

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
23 Nov 2022 TM01 Termination of appointment of Rakesh Bokinala as a director on 22 November 2022
23 Nov 2022 PSC07 Cessation of Rakesh Bokinala as a person with significant control on 22 November 2022
23 Nov 2022 PSC01 Notification of Nazia Tesca Fernandes as a person with significant control on 22 November 2022
23 Nov 2022 AP01 Appointment of Mrs Nazia Tesca Fernandes as a director on 22 November 2022
17 Nov 2021 CERTNM Company name changed logicshore LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-13
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
13 Oct 2021 AA Micro company accounts made up to 30 April 2021
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
25 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Apr 2019 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW England to Flat 32 Opal House 4 Merrivale Mews Milton Keynes Buckinghamshire MK9 2EL on 17 April 2019
15 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
25 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 102
10 May 2016 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road London SW19 3NW on 10 May 2016