INTERNATIONAL RISKS AND CONTROL ADVISORY LTD

3 Hedgecroft Dorking Road, Tadworth, KT20 7NJ, England
StatusACTIVE
Company No.09800696
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 7 months
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEC SERVICES LTD

45 GOSHAWK ROAD,GLOUCESTER,GL2 4NU

Number:11162441
Status:ACTIVE
Category:Private Limited Company

KEVIN SOUTHWELL LTD

2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR

Number:04612729
Status:ACTIVE
Category:Private Limited Company

LOLANYA LIMITED

108 NITHDALE ROAD,LONDON,SE18 3PD

Number:09606871
Status:ACTIVE
Category:Private Limited Company

MEDITERRASIAN UK LIMITED

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

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