RISKBUSINESS INTERNATIONAL LIMITED - WEST MIDLANDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-08 View Report
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2022-11-13 View Report
Officers. Change date: 2022-04-14. Officer name: Mr Michael Stephen Finlay. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2022-02-25 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type total exemption full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-04-08 View Report
Accounts. Accounts type total exemption full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type unaudited abridged. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type unaudited abridged. 2018-03-19 View Report
Persons with significant control. Cessation date: 2017-11-01. Psc name: Asia to Europe Business Connections Limited. 2017-11-23 View Report
Resolution. Description: Resolutions. 2017-11-23 View Report
Officers. Appointment date: 2017-11-01. Officer name: Mr Michael Stephen Finlay. 2017-11-16 View Report
Officers. Officer name: Alan Talbot. Termination date: 2017-11-01. 2017-11-16 View Report
Resolution. Description: Resolutions. 2017-08-03 View Report
Persons with significant control. Psc name: Asia to Europe Business Connections Limited. Notification date: 2017-07-01. 2017-07-26 View Report
Officers. Appointment date: 2017-07-01. Officer name: Mr Alan Talbot. 2017-07-25 View Report
Officers. Officer name: Michael Stephen Finlay. Termination date: 2017-04-01. 2017-04-13 View Report
Officers. Officer name: Andrew Francis Smith. Termination date: 2017-04-01. 2017-04-13 View Report
Officers. Termination date: 2017-04-01. Officer name: Jonathan Mark Davies. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type small. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type small. 2015-04-14 View Report
Mortgage. Charge number: 1. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type small. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Accounts. Accounts type small. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type small. 2012-03-14 View Report
Officers. Officer name: Mr Andrew Francis Smith. 2012-02-08 View Report
Officers. Officer name: Andrew Smith. 2011-08-25 View Report
Officers. Officer name: Mr Andrew Francis Smith. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2011-04-14 View Report
Accounts. Accounts type small. 2011-03-09 View Report
Annual return. With made up date full list shareholders. 2010-04-15 View Report
Officers. Change date: 2010-04-08. Officer name: Michael Stephen Finlay. 2010-04-15 View Report
Officers. Officer name: Jonathan Mark Davies. Change date: 2010-04-08. 2010-04-15 View Report
Accounts. Accounts type small. 2010-03-29 View Report
Accounts. Accounts amended with made up date. 2009-05-26 View Report
Accounts. Accounts type total exemption small. 2009-04-30 View Report
Annual return. Legacy. 2009-04-08 View Report