RISKSPACE GROUP LIMITED
Status | ACTIVE |
Company No. | 03890474 |
Category | Private Limited Company |
Incorporated | 08 Dec 1999 |
Age | 24 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RISKSPACE GROUP LIMITED is an active private limited company with number 03890474. It was incorporated 24 years, 5 months, 25 days ago, on 08 December 1999. The company address is 56 Thornhill Square, London, N1 1BE, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Martineau Kinder
Change date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Resolution
Date: 07 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Capital cancellation shares
Date: 13 Mar 2018
Action Date: 14 Feb 2018
Category: Capital
Type: SH06
Date: 2018-02-14
Capital : 431.3 GBP
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 28 Feb 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Capital
Type: SH19
Capital : 431.3 GBP
Date: 2018-02-28
Documents
Legacy
Date: 28 Feb 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/02/18
Documents
Resolution
Date: 28 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares consolidation
Date: 27 Feb 2018
Action Date: 14 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-14
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: 56 Thornhill Square London N1 1BE
Change date: 2017-11-09
Old address: 55 Thornhill Square Islington London N1 1BE
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name termination date
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-31
Officer name: Neil Henry
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Old address: 55 Thornhill Square Islington London N1 1BE
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-17
Old address: Wey Court West, Union Road Farnham Surrey GU9 7PT
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars justin paul ewart anderson logged form
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary justin paul ewart anderson logged form
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed neil henry
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / justin anderson / 15/08/2008
Documents
Legacy
Date: 15 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/05/06--------- £ si [email protected]= 93 £ ic 596/689
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 169
Description: £ ic 720/596 22/05/06 £ sr [email protected]= 124
Documents
Accounts with accounts type small
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 11 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/03; full list of members
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/12/02--------- £ si [email protected]= 301 £ ic 161/462
Documents
Legacy
Date: 04 Feb 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/12/02
Documents
Resolution
Date: 04 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/03/02--------- £ si [email protected]= 16 £ ic 144/160
Documents
Legacy
Date: 17 Apr 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/03/02
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/01/01--------- £ si [email protected]= 44 £ ic 100/144
Documents
Legacy
Date: 22 Jan 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/01/01
Documents
Resolution
Date: 22 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/00; full list of members
Documents
Some Companies
A BARNARD CONTRACT SERVICES LTD
1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS
Number: | 10303965 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL HOUSE,HARROGATE,HG1 1EP
Number: | 03703771 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 201 CUTMORE ROPEWORKS,BARKING,IG11 7GS
Number: | 08778992 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMARIN,TIVERTON,EX16 7DW
Number: | 07212927 |
Status: | ACTIVE |
Category: | Private Limited Company |
MID BLAIRFOID FARM,FORTROSE,IV10 8RA
Number: | SC416410 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBIO CONSULTANCY SERVICES LTD
THE OLD BANK,MAYFIELD,TN20 6AB
Number: | 11630612 |
Status: | ACTIVE |
Category: | Private Limited Company |