RISK POLICY ADMINISTRATION LIMITED

07931426
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2024 accounts Annual Accounts 20 Buy now
16 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 148 Buy now
16 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
16 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
29 Nov 2023 officers Termination of appointment of director (Owen Trevor Davies) 1 Buy now
06 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2023 accounts Annual Accounts 19 Buy now
30 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 140 Buy now
30 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
30 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
28 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 officers Change of particulars for director (Toby Pollard) 2 Buy now
16 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
16 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Sep 2022 insolvency Solvency Statement dated 06/09/22 1 Buy now
16 Sep 2022 resolution Resolution 2 Buy now
23 Aug 2022 capital Return of Allotment of shares 3 Buy now
04 Jul 2022 accounts Annual Accounts 20 Buy now
27 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 127 Buy now
27 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
27 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
09 Dec 2021 capital Return of Allotment of shares 3 Buy now
07 Oct 2021 mortgage Registration of a charge 66 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2021 officers Appointment of director (Toby Pollard) 2 Buy now
05 Aug 2021 officers Termination of appointment of director (Angus Kenneth Cameron) 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Nicola Dunderdale) 1 Buy now
27 Apr 2021 accounts Annual Accounts 19 Buy now
27 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 114 Buy now
27 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
27 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
03 Mar 2021 officers Appointment of director (Aled Davies) 2 Buy now
03 Feb 2021 officers Termination of appointment of director (Paul James Johnston) 1 Buy now
21 Jan 2021 officers Appointment of director (Nicola Dunderdale) 2 Buy now
13 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 officers Termination of appointment of secretary (Andrew John Moore) 1 Buy now
06 Oct 2020 officers Appointment of secretary (Emma Louise Snooks) 2 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Sep 2020 insolvency Solvency Statement dated 08/09/20 1 Buy now
29 Sep 2020 resolution Resolution 2 Buy now
08 Sep 2020 capital Return of Allotment of shares 3 Buy now
14 Jul 2020 accounts Annual Accounts 24 Buy now
29 Jan 2020 auditors Auditors Resignation Company 2 Buy now
24 Jan 2020 officers Appointment of director (Mr Angus Kenneth Cameron) 2 Buy now
23 Jan 2020 officers Termination of appointment of director (Serge Robert Thieriet) 1 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 officers Change of particulars for director (Mr Paul James Johnston) 2 Buy now
17 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jul 2019 officers Appointment of director (Mr Owen Trevor Davies) 2 Buy now
07 Jun 2019 accounts Annual Accounts 23 Buy now
27 Mar 2019 mortgage Registration of a charge 16 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2019 officers Appointment of secretary (Andrew John Moore) 2 Buy now
07 Feb 2019 officers Termination of appointment of secretary (Ian Eric Nash) 1 Buy now
06 Feb 2019 officers Appointment of director (Mr Serge Robert Thieriet) 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Jonathan Dominic Punter) 1 Buy now
06 Feb 2019 officers Termination of appointment of director (John Mark Dean) 1 Buy now
06 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2019 officers Termination of appointment of director (Kenneth John Mckelvey) 1 Buy now
06 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 officers Appointment of director (Mr Glenn Thomas) 2 Buy now
03 Jul 2018 accounts Annual Accounts 23 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 officers Termination of appointment of director (John Paul Batting) 1 Buy now
17 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 accounts Annual Accounts 20 Buy now
21 Apr 2017 mortgage Registration of a charge 73 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 21 Buy now
26 Feb 2016 annual-return Annual Return 7 Buy now
02 Jul 2015 accounts Annual Accounts 18 Buy now
25 Feb 2015 annual-return Annual Return 7 Buy now
14 Jul 2014 accounts Annual Accounts 16 Buy now
26 Feb 2014 annual-return Annual Return 7 Buy now
26 Feb 2014 officers Change of particulars for director (Mr John Paul Batting) 2 Buy now
18 Jun 2013 accounts Annual Accounts 3 Buy now
22 Mar 2013 incorporation Memorandum Articles 13 Buy now
22 Mar 2013 resolution Resolution 3 Buy now
28 Feb 2013 annual-return Annual Return 8 Buy now
12 Feb 2013 mortgage Particulars of a mortgage or charge 11 Buy now
20 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2012 officers Appointment of director (Mr John Mark Dean) 2 Buy now
06 Feb 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Feb 2012 incorporation Incorporation Company 25 Buy now