Advanced company searchLink opens in new window

ALCYON RISK LIMITED

Company number 11350908

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 AD01 Registered office address changed from 180 Oxford Street Uk House London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020
29 Jun 2020 PSC05 Change of details for Accuratek Risk Limited as a person with significant control on 29 June 2020
24 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
21 May 2020 AP01 Appointment of Mr Dani Peretz as a director on 31 March 2020
21 Apr 2020 TM01 Termination of appointment of Hachim Badji as a director on 31 March 2020
04 Oct 2019 SH03 Purchase of own shares.
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Sep 2019 SH06 Cancellation of shares. Statement of capital on 21 May 2019
  • GBP 850
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
02 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
15 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2018
  • GBP 1,000
21 Feb 2019 TM01 Termination of appointment of Alessandro Davide Francesco Conelli as a director on 8 February 2019
05 Feb 2019 TM01 Termination of appointment of Christian Zanella as a director on 18 January 2019
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2019.
22 Aug 2018 PSC07 Cessation of Willful Holdings Limited as a person with significant control on 4 June 2018
21 Aug 2018 PSC02 Notification of Accuratek Risk Limited as a person with significant control on 4 June 2018
09 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted