Advanced company searchLink opens in new window

RISQ RESEARCH LIMITED

Company number 11542617

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)
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
25 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 PSC04 Change of details for Mr Thomas Roger Mitchell as a person with significant control on 1 October 2021
13 Oct 2021 CH01 Director's details changed for Mr Thomas Roger Mitchell on 1 October 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
26 Jul 2021 PSC04 Change of details for Mr Thomas Roger Mitchell as a person with significant control on 26 July 2021
23 Jul 2021 PSC02 Notification of Trm Asset Management Limited as a person with significant control on 8 September 2018
23 Jul 2021 PSC04 Change of details for Mr Thomas Roger Mitchell as a person with significant control on 8 September 2018
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 28,200
04 Feb 2021 SH02 Sub-division of shares on 12 January 2021
25 Nov 2020 PSC04 Change of details for Mr John Nagle as a person with significant control on 30 August 2018
25 Nov 2020 CH01 Director's details changed for Mr John Nagle on 30 August 2018
30 Sep 2020 CH01 Director's details changed for Mr Thomas Roger Mitchell on 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
12 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from 2, Cheyne House Crown Court London EC2V 6JP United Kingdom to 80 Cannon Street London EC4N 6HL on 20 November 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
08 Nov 2018 AA01 Current accounting period shortened from 31 August 2019 to 30 June 2019