Advanced company searchLink opens in new window

D X RISK LTD

Company number 11835602

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)
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2024 AA Micro company accounts made up to 28 February 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 28 February 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
15 Aug 2022 PSC07 Cessation of Hayley Goodman as a person with significant control on 11 August 2022
15 Aug 2022 TM01 Termination of appointment of Hayley Goodman as a director on 11 August 2022
15 Aug 2022 AD01 Registered office address changed from 1 Rowbrocke Close Gillingham Kent ME8 9UU England to 15 Edwards Close Gillingham ME8 0PB on 15 August 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 29 February 2020
24 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
14 Nov 2019 AD01 Registered office address changed from Lenvale House East Street Snodland ME6 5BA England to 1 Rowbrocke Close Gillingham Kent ME8 9UU on 14 November 2019
20 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 PSC07 Cessation of Robert David Ryce as a person with significant control on 12 August 2019
15 Apr 2019 CH01 Director's details changed for Miss Claire Kynaston on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mrs Hayley Goodman on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mr Robert David Ryce Ryce as a person with significant control on 15 April 2019
15 Apr 2019 PSC04 Change of details for Miss Claire Kynaston as a person with significant control on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mrs Hayley Goodman as a person with significant control on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from 2 Lenvale House 2 East Street Snodland Kent ME6 5BA United Kingdom to Lenvale House East Street Snodland ME6 5BA on 15 April 2019
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 150