SOLVRISK LIMITED

07759714
47 OAKLEIGH PARK NORTH LONDON ENGLAND N20 9AT

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2024 officers Termination of appointment of director (Paul Edward Barrow) 1 Buy now
15 May 2024 accounts Annual Accounts 5 Buy now
22 Sep 2023 mortgage Registration of a charge 16 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 5 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 5 Buy now
02 Dec 2021 officers Termination of appointment of director (Richard Peter Mill) 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 5 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2020 accounts Annual Accounts 7 Buy now
13 Sep 2019 accounts Annual Accounts 7 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2018 officers Appointment of director (Mr Richard Peter Mill) 2 Buy now
26 Nov 2018 officers Appointment of director (Mr Paul Edward Barrow) 2 Buy now
26 Nov 2018 officers Appointment of director (Mr James Ward) 2 Buy now
26 Oct 2018 accounts Annual Accounts 6 Buy now
10 Oct 2018 officers Termination of appointment of director (Gerald Murphy) 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jun 2018 officers Appointment of director (Mr Gerald Murphy) 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 accounts Annual Accounts 5 Buy now
25 Oct 2016 officers Termination of appointment of director (Simon Ashley Wilkins) 1 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Peter Vernon Charles Cass) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Peter Vernon Charles Cass) 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2016 accounts Annual Accounts 5 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
15 Sep 2013 capital Return of Allotment of shares 3 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
19 Oct 2012 officers Change of particulars for secretary (Mr Peter Vernon Charles Cass) 1 Buy now
19 Oct 2012 officers Change of particulars for director (Mr Graham Kennedy Twaddle) 2 Buy now
19 Oct 2012 officers Change of particulars for director (Mr Peter Vernon Charles Cass) 2 Buy now
08 Oct 2012 officers Appointment of director (Mr Simon Ashley Wilkins) 2 Buy now
01 Sep 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 capital Return of Allotment of shares 3 Buy now
31 Oct 2011 officers Appointment of director (Mr Alexander Howden Allan) 2 Buy now
16 Sep 2011 resolution Resolution 26 Buy now
01 Sep 2011 incorporation Incorporation Company 24 Buy now