INTERNATIONAL RISKS AND CONTROL ADVISORY LTD
Status | ACTIVE |
Company No. | 09800696 |
Category | Private Limited Company |
Incorporated | 29 Sep 2015 |
Age | 8 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL RISKS AND CONTROL ADVISORY LTD is an active private limited company with number 09800696. It was incorporated 8 years, 7 months ago, on 29 September 2015. The company address is 3 Hedgecroft Dorking Road, Tadworth, KT20 7NJ, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Gazette filings brought up to date
Date: 06 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
New address: 3 Hedgecroft Dorking Road Tadworth KT20 7NJ
Old address: Kestrel House Primett Road Stevenage SG1 3EE England
Change date: 2023-02-16
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-01
Psc name: Aman Antoinette Rooney
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malick Yacine Doumbia
Termination date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malick Yacine Doumbia
Cessation date: 2023-02-01
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Appoint person director company with name date
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Ms Aman Antoinette Rooney
Documents
Change person director company with change date
Date: 25 Jan 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Malick Yacine Doumbia
Documents
Gazette filings brought up to date
Date: 30 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 08 Jun 2021
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malick Yacine Doumbia
Notification date: 2019-07-01
Documents
Withdrawal of a person with significant control statement
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-08
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 31 May 2020
Action Date: 31 May 2020
Category: Address
Type: AD01
Change date: 2020-05-31
Old address: La Fiduciaire Ltd Primett Road Stevenage SG1 3EE England
New address: Kestrel House Primett Road Stevenage SG1 3EE
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Malick Yacine Doumbia
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Malick Yacine Doumbia
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malick Yacine Doumbia
Change date: 2020-01-01
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-13
Old address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
New address: La Fiduciaire Ltd Primett Road Stevenage SG1 3EE
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
Old address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Gil David
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malick Yacine Doumbia
Appointment date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gil David
Change date: 2018-02-07
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Resolution
Date: 28 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
New address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN
Change date: 2017-07-13
Old address: Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW
Change date: 2016-11-04
Old address: 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Gil David
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Richard Pateras-Pescara
Termination date: 2016-03-01
Documents
Resolution
Date: 24 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Morris
Termination date: 2015-11-20
Documents
Appoint person director company with name date
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Richard Pateras-Pescara
Appointment date: 2015-11-20
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
Old address: Suite 3 308 First Floor Linthorpe Road Middlesbrough TS1 3QX England
New address: 2nd Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE
Change date: 2015-11-23
Documents
Some Companies
45 GOSHAWK ROAD,GLOUCESTER,GL2 4NU
Number: | 11162441 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR
Number: | 04612729 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 NITHDALE ROAD,LONDON,SE18 3PD
Number: | 09606871 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VICTORIA STREET,ST. ALBANS,AL1 3TF
Number: | 10334698 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NANTONG HUIBAO METAL PRODUCTS CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10916625 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOURMET FOOD WRAP COMPANY LIMITED
REED HOUSE,HENGOED,CF82 8AU
Number: | 08529832 |
Status: | ACTIVE |
Category: | Private Limited Company |