About

Registered Number: 04499719
Date of Incorporation: 31/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: C/O Godley & Co Limited 5th Floor Congress House, 14 Lyon Road, Harrow, HA1 2EN,

 

Risan Ltd was registered on 31 July 2002 with its registered office in Harrow, it's status at Companies House is "Active". The company has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Sanjeev Shantilal 31 July 2002 - 1
SHAH, Shantilal Raishi 31 July 2002 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Sabita 31 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 August 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
363s - Annual Return 20 August 2003
225 - Change of Accounting Reference Date 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.