- Company Overview for RISK ADVISORY EUROPE LIMITED (10874033)
- Filing history for RISK ADVISORY EUROPE LIMITED (10874033)
- People for RISK ADVISORY EUROPE LIMITED (10874033)
- More for RISK ADVISORY EUROPE LIMITED (10874033)
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
|
|
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
|
|
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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 |