CS01 |
Confirmation statement with no updates 11th October 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 077770270008 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077770270008, created on 6th April 2022
filed on: 7th, April 2022
|
mortgage |
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2021
filed on: 11th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 30th September 2021 to the position of a member
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 70 Gracechurch Street London EC3V 0XL England on 8th October 2021 to 5th Floor 40 Gracechurch Street London EC3V 0BT
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th September 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2021
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 30th September 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On 30th September 2021, company appointed a new person to the position of a secretary
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(44 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2019
filed on: 27th, April 2021
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2019
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 27th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP02 |
New person appointed on 13th September 2017 to the position of a member
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th August 2017
filed on: 22nd, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(38 pages)
|
CH04 |
Secretary's details changed on 21st December 2016
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fountain House 130 Fenchurch Street London EC3M 5DJ on 15th December 2016 to 5th Floor 70 Gracechurch Street London EC3V 0XL
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th September 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 24th, July 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th September 2014
filed on: 16th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed recentis risk capital LIMITEDcertificate issued on 09/04/14
filed on: 9th, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 31st March 2014
|
change of name |
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2014 director's details were changed
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th September 2013
filed on: 1st, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th September 2012
filed on: 19th, September 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st February 2012
filed on: 21st, February 2012
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, January 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2011
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 8th, November 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2011
|
incorporation |
Free Download
(59 pages)
|