RISUAL HOLDINGS LIMITED

Unit 1a-1b Millennium Way Unit 1a-1b Millennium Way, Derby, DE24 8HZ, England
StatusACTIVE
Company No.07108795
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

RISUAL HOLDINGS LIMITED is an active private limited company with number 07108795. It was incorporated 14 years, 5 months, 12 days ago, on 18 December 2009. The company address is Unit 1a-1b Millennium Way Unit 1a-1b Millennium Way, Derby, DE24 8HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-13

Officer name: John Alun Rogers

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Proud

Termination date: 2023-08-16

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2023

Action Date: 27 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Walton Kay

Appointment date: 2023-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: Mr Andrew Paul Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: Paul Bryce

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Capital : 40.422 GBP

Date: 2022-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071087950001

Charge creation date: 2022-10-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: Richard David Proud

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: John Alun Rogers

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: Michelle Brabbins

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-27

Psc name: Emma Elizabeth Proud

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atten Bidco Limited

Notification date: 2022-07-27

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: Risual House Parker Court Staffordshire Technology Park Beaconside Stafford Staffordshire ST18 0WP

New address: Unit 1a-1B Millennium Way Pride Park Derby DE24 8HZ

Change date: 2022-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Alun Rogers

Change date: 2020-10-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-30

Psc name: Miss Michelle Brabbins

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Proud

Change date: 2020-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-03

Psc name: Miss Michelle Brabbins

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-03

Psc name: Mr John Alun Rogers

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Michelle Brabbins

Change date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Elizabeth Proud

Change date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Alun Rogers

Change date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Richard David Proud

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alun Rogers

Change date: 2016-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 22 Oct 2013

Category: Capital

Type: SH01

Capital : 40.074 GBP

Date: 2013-10-22

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 09 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-09

Capital : 40.024 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 09 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-09

Capital : 40.024 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 09 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-09

Capital : 40.024 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Mar 2012

Action Date: 08 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Mar 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2010

Action Date: 22 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-22

Capital : 40 GBP

Documents

View document PDF

Resolution

Date: 15 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2010-01-22

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Alun Rogers

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOURTH DIMENSION PLANNING LIMITED

898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:10184222
Status:ACTIVE
Category:Private Limited Company

GEORGINA PROPERTIES LIMITED

21-23 ALGITHA ROAD,SKEGNESS,PE25 2AG

Number:03820759
Status:ACTIVE
Category:Private Limited Company

HARDING TECHNOLOGY LIMITED

32 DORMAN ROAD,PRESTON,PR2 6AS

Number:07797162
Status:ACTIVE
Category:Private Limited Company

LAMARTINE LEBAS

54 RUE LAMARTINE,PARIS,

Number:FC034445
Status:ACTIVE
Category:Other company type

SIXTH RIVER GROUP LIMITED

16 NORTON ROAD,LETCHWORTH GARDEN CITY,SG6 1AB

Number:08024833
Status:ACTIVE
Category:Private Limited Company

TEMPORIS CAPITAL LIMITED

BERGER HOUSE,LONDON,W1J 5AE

Number:09000848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source