Advanced company searchLink opens in new window

RISK ALLIANCE HOLDINGS (2021) LTD

Company number 12822184

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)
31 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jan 2023 PSC02 Notification of Fawn Hold Co (Two) Limited as a person with significant control on 12 January 2023
12 Jan 2023 PSC07 Cessation of Wallenberg and Schindler Limited as a person with significant control on 12 January 2023
30 Nov 2022 MR01 Registration of charge 128221840001, created on 28 November 2022
29 Nov 2022 CH01 Director's details changed for Mr David John Ratledge on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Sitki Gelmen on 29 November 2022
29 Nov 2022 AD01 Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Sitki Gelmen as a director on 28 November 2022
29 Nov 2022 AP01 Appointment of Mr David John Ratledge as a director on 28 November 2022
29 Nov 2022 AA01 Current accounting period extended from 31 August 2023 to 30 September 2023
29 Nov 2022 AD01 Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022
26 Oct 2022 AD01 Registered office address changed from 4 Wilmington Close Watford WD18 0FQ England to Unit 4 Wilmington Close Watford WD18 0FQ on 26 October 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
14 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with updates
25 Aug 2022 CERTNM Company name changed c & c GB holdings LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
25 Aug 2022 AP01 Appointment of Mr Avichayil Barak Geller as a director on 12 August 2022
25 Aug 2022 AP01 Appointment of Mr Maurice Geller as a director on 12 August 2022
24 Aug 2022 TM01 Termination of appointment of Mohammed Niraz Buhari as a director on 11 August 2022
11 Aug 2022 PSC07 Cessation of Yarab Holdings Ltd as a person with significant control on 10 August 2022
11 Aug 2022 TM01 Termination of appointment of Kumar Chetan Mankar as a director on 10 August 2022
11 Aug 2022 PSC05 Change of details for Wallenberg and Schindler Limited as a person with significant control on 10 August 2022
11 Aug 2022 AD01 Registered office address changed from Master Accounting Limited 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to 4 Wilmington Close Watford WD18 0FQ on 11 August 2022
19 May 2022 AA Total exemption full accounts made up to 31 August 2021