Advanced company searchLink opens in new window

RISK ADVISORY EUROPE LIMITED

Company number 10874033

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)
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 PSC01 Notification of Gareth Edward Griffiths as a person with significant control on 6 April 2022
01 Aug 2022 PSC07 Cessation of Gareth Edward Griffiths as a person with significant control on 1 August 2022
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
05 May 2022 PSC01 Notification of Gareth Edward Griffiths as a person with significant control on 6 April 2022
22 Apr 2022 TM01 Termination of appointment of Stephen James Mccarthy as a director on 31 March 2022
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
06 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 18 July 2019
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2019 CS01 18/07/19 Statement of Capital gbp 10370
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/08/21
13 Jun 2019 PSC02 Notification of Keast Consulting Limited as a person with significant control on 13 October 2017
13 Jun 2019 PSC01 Notification of Michael Chadwick as a person with significant control on 13 October 2017
13 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 13 June 2019
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CH01 Director's details changed for Mr Michael Chadwick on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8st England to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 12 March 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 10,370
05 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 11/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with updates
12 Sep 2018 CH01 Director's details changed for Mr Stephen James Mccarthy on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Timothy John Keast on 12 September 2018