Advanced company searchLink opens in new window

AGILE RISK INSIGHT LIMITED

Company number 12350618

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)
09 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Aug 2023 CH02 Director's details changed for Agile Risk Partners Limited on 1 September 2022
25 Aug 2023 CH04 Secretary's details changed for Avantis Services Limited on 1 September 2022
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
09 Dec 2022 PSC05 Change of details for Agile Risk Partners Limited as a person with significant control on 1 September 2022
16 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 16 September 2022
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Mar 2022 CH04 Secretary's details changed for Avantis Services Limited on 22 December 2021
28 Jan 2022 PSC05 Change of details for Agile Risk Partners Limited as a person with significant control on 22 December 2021
21 Jan 2022 AD04 Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
22 Dec 2021 AD01 Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7BB England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 22 December 2021
20 Dec 2021 AD01 Registered office address changed from Agile Risk Partners Ltd. 3 Lloyd's Avenue London EC3N 3DS England to Beaufort House 15 st. Botolph Street London EC3A 7BB on 20 December 2021
09 Dec 2021 PSC05 Change of details for Agile Risk Partners Limited as a person with significant control on 5 December 2019
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
12 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 May 2021 TM02 Termination of appointment of Agile Risk Partners Limited as a secretary on 24 May 2021
27 May 2021 AP04 Appointment of Avantis Services Limited as a secretary on 24 May 2021
20 May 2021 AD03 Register(s) moved to registered inspection location 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
20 May 2021 AD02 Register inspection address has been changed to 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
19 May 2021 PSC05 Change of details for Agile Risk Partners Limited as a person with significant control on 19 May 2021
19 Apr 2021 TM01 Termination of appointment of Richard Kenneth Foster as a director on 21 February 2021
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off