Advanced company searchLink opens in new window

RISKINNOV LIMITED

Company number 09399860

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
14 Oct 2020 AD01 Registered office address changed from 121 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS England to Studio 210 134-146 Curtain Road London EC2A 3AR on 14 October 2020
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 2,000
22 Aug 2018 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 121 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS on 22 August 2018
22 Aug 2018 TM02 Termination of appointment of Ashdown Secretaries Limited as a secretary on 22 August 2018
12 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
29 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
14 Feb 2017 CH01 Director's details changed for Mr. Bertrand René Christian Munier on 15 September 2015
05 Aug 2016 TM02 Termination of appointment of Richard Goff as a secretary on 5 August 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AP04 Appointment of Ashdown Secretaries Limited as a secretary on 10 March 2016
24 Mar 2016 TM02 Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
05 Oct 2015 AP03 Appointment of Mr Richard Goff as a secretary on 4 September 2015
22 Jan 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted