Advanced company searchLink opens in new window

RISK ALLIANCE SOLUTIONS LTD

Company number 12825448

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)
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
30 Nov 2022 MR01 Registration of charge 128254480001, created on 28 November 2022
29 Nov 2022 PSC07 Cessation of Wallenberg and Schindler Limited as a person with significant control on 29 November 2022
29 Nov 2022 PSC02 Notification of Fawn Hold Co (Two) Limited as a person with significant control on 29 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 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
05 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with updates
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 Feb 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
08 Dec 2021 PSC02 Notification of Wallenberg and Schindler Limited as a person with significant control on 1 December 2021
08 Dec 2021 PSC07 Cessation of C & C Gb Holdongs Limited as a person with significant control on 1 December 2021
02 Dec 2021 AD01 Registered office address changed from Master Accounting Limited 32 Main Street Ashley Market Harborough LE16 8HF United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 December 2021
02 Dec 2021 AP01 Appointment of Mr Maurice Geller as a director on 1 December 2021
02 Dec 2021 AP01 Appointment of Mr Avichayil Barak Geller as a director on 1 December 2021
02 Dec 2021 TM01 Termination of appointment of Neil Dixon as a director on 1 December 2021
27 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
04 Nov 2020 AD01 Registered office address changed from Master Accounting Limited the Stables, Ashley Court, 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to Master Accounting Limited 32 Main Street Ashley Market Harborough LE16 8HF on 4 November 2020
28 Sep 2020 AP01 Appointment of Dr Neil Dixon as a director on 24 September 2020