RISK GEAR LIMITED

54 Colchester Road, Bures, CO8 5AE, Suffolk
StatusACTIVE
Company No.07435910
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

RISK GEAR LIMITED is an active private limited company with number 07435910. It was incorporated 13 years, 6 months, 5 days ago, on 10 November 2010. The company address is 54 Colchester Road, Bures, CO8 5AE, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Paul Michael Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Keith Eaton

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: 33 Countess Close Merley Wimborne Dorset BH21 1UJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Scott

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Wilfred Scott

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORG PHOTOGRAPHZ LTD

45 ROMILLY CLOSE,SUTTON COLDFIELD,B76 2TN

Number:10363012
Status:ACTIVE
Category:Private Limited Company

CDB MANAGEMENT LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:06527391
Status:ACTIVE
Category:Private Limited Company

LSH BLOODSTOCK LIMITED

THE OLD SCHOOL,BLYMHILL,TF11 8LJ

Number:10486497
Status:ACTIVE
Category:Private Limited Company

MARSTON FERRY COURT (OXFORD) MANAGEMENT COMPANY LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:01560128
Status:ACTIVE
Category:Private Limited Company

MCM COMMERCIAL INSTALLATIONS LTD

623 SPRING BANK WEST,HULL,HU3 6LD

Number:10133653
Status:ACTIVE
Category:Private Limited Company

RACHEL FLETCHER ASSOCIATES LTD

KAMLOOPS BRIDGE ST, GT KIMBLE,AYLESBURY,HP17 9TN

Number:07148831
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