SPECIAL RISK CONSULTANTS LIMITED

03149293
KALAMU HOUSE 11 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
19 Sep 2018 officers Change of particulars for corporate secretary (Masterplan Management Limited) 1 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
06 Dec 2015 accounts Annual Accounts 4 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 annual-return Annual Return 4 Buy now
24 Dec 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
01 Feb 2010 officers Change of particulars for director (Daniel David Nash) 2 Buy now
01 Feb 2010 officers Change of particulars for corporate secretary (Masterplan Management Limited) 2 Buy now
02 Apr 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
28 Feb 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
14 Mar 2007 annual-return Return made up to 22/01/07; full list of members 2 Buy now
06 Feb 2007 officers New secretary appointed 1 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE 1 Buy now
23 Feb 2006 annual-return Return made up to 22/01/06; full list of members 2 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: suite 205 28-32 wellington road st johns wood london NW8 9SP 1 Buy now
22 Dec 2005 accounts Annual Accounts 6 Buy now
08 Feb 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
04 Feb 2005 officers Secretary's particulars changed 1 Buy now
31 Jan 2005 accounts Annual Accounts 6 Buy now
11 Feb 2004 annual-return Return made up to 22/01/04; full list of members 5 Buy now
31 Jan 2004 accounts Annual Accounts 6 Buy now
30 Jan 2004 officers New secretary appointed 2 Buy now
13 Jan 2004 officers Secretary resigned 1 Buy now
13 Jan 2004 address Registered office changed on 13/01/04 from: bishop bonner house 21 bonner street london E2 0QP 1 Buy now
05 Feb 2003 annual-return Return made up to 22/01/03; full list of members 6 Buy now
28 Jan 2003 accounts Annual Accounts 12 Buy now
29 Jan 2002 annual-return Return made up to 22/01/02; full list of members 6 Buy now
27 Sep 2001 accounts Annual Accounts 10 Buy now
16 May 2001 annual-return Return made up to 22/01/01; full list of members 6 Buy now
16 May 2001 accounts Annual Accounts 11 Buy now
16 May 2001 officers New secretary appointed 2 Buy now
16 May 2001 officers Director resigned 1 Buy now
16 May 2001 officers Secretary resigned 1 Buy now
29 Mar 2000 annual-return Return made up to 22/01/00; full list of members 6 Buy now
06 Jun 1999 annual-return Return made up to 22/01/99; no change of members 4 Buy now
23 May 1999 accounts Annual Accounts 11 Buy now
23 Apr 1998 annual-return Return made up to 22/01/98; no change of members 4 Buy now
26 Nov 1997 accounts Annual Accounts 12 Buy now
27 Mar 1997 annual-return Return made up to 22/01/97; full list of members 6 Buy now
21 Aug 1996 accounts Accounting reference date notified as 31/03 1 Buy now
05 Feb 1996 officers New secretary appointed;new director appointed 2 Buy now
05 Feb 1996 officers New director appointed 2 Buy now
05 Feb 1996 address Registered office changed on 05/02/96 from: dominions house north queen street cardiff CF1 4AR 1 Buy now
05 Feb 1996 officers Director resigned 1 Buy now
05 Feb 1996 officers Secretary resigned 1 Buy now
05 Feb 1996 capital Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
22 Jan 1996 incorporation Incorporation Company 19 Buy now