C2 RISK LTD

09885860
71-75 SHELTON STREET COVENT GARDEN UNITED KINGDOM WC2H 9JQ

Documents

Documents
Date Category Description Pages
24 May 2024 officers Change of particulars for director (Mr Benjamin Felton) 2 Buy now
21 Dec 2023 accounts Annual Accounts 11 Buy now
13 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2023 capital Return of Allotment of shares 3 Buy now
07 Nov 2023 capital Return of Allotment of shares 3 Buy now
07 Nov 2023 capital Notice of cancellation of shares 4 Buy now
06 Nov 2023 capital Return of Allotment of shares 3 Buy now
06 Nov 2023 resolution Resolution 4 Buy now
06 Nov 2023 capital Return of purchase of own shares 3 Buy now
30 Oct 2023 resolution Resolution 5 Buy now
30 Oct 2023 resolution Resolution 5 Buy now
07 Sep 2023 resolution Resolution 2 Buy now
04 Sep 2023 officers Appointment of director (Mr William Peter Jackson) 2 Buy now
28 Jul 2023 incorporation Memorandum Articles 28 Buy now
16 Dec 2022 accounts Annual Accounts 10 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jun 2022 officers Termination of appointment of director (Thomas Luke Burton) 1 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2021 resolution Resolution 1 Buy now
17 Sep 2021 officers Termination of appointment of director (William George Holford) 1 Buy now
08 Jul 2021 officers Appointment of director (Mr Ian Hamilton) 2 Buy now
17 Jun 2021 capital Return of Allotment of shares 3 Buy now
15 Mar 2021 capital Return of Allotment of shares 3 Buy now
23 Feb 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Feb 2021 incorporation Memorandum Articles 22 Buy now
23 Feb 2021 resolution Resolution 1 Buy now
18 Feb 2021 officers Change of particulars for director (Mr Thomas Luke Burton) 2 Buy now
15 Feb 2021 officers Appointment of director (Mr William George Holford) 2 Buy now
22 Jan 2021 capital Return of Allotment of shares 3 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 accounts Annual Accounts 10 Buy now
24 Jan 2020 officers Termination of appointment of director (Timothy Mark Passingham) 1 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
07 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 miscellaneous Second filing of Confirmation Statement dated 23/11/2018 5 Buy now
24 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 capital Return of purchase of own shares 3 Buy now
20 Feb 2019 capital Return of Allotment of shares 5 Buy now
20 Feb 2019 capital Return of Allotment of shares 5 Buy now
20 Feb 2019 capital Notice of cancellation of shares 5 Buy now
14 Jan 2019 resolution Resolution 26 Buy now
10 Jan 2019 accounts Annual Accounts 8 Buy now
02 Jan 2019 officers Appointment of director (Mr Thomas Luke Burton) 2 Buy now
05 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2018 officers Change of particulars for director (Mr Jonathan Wood) 2 Buy now
01 Feb 2018 officers Termination of appointment of director (Thomas William John O'sullivan) 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 officers Appointment of director (Mr Timothy Mark Passingham) 2 Buy now
04 Dec 2017 officers Appointment of director (Mr Benjamin Felton) 2 Buy now
31 Jul 2017 accounts Annual Accounts 7 Buy now
06 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Jun 2017 officers Appointment of director (Mr Ian Graham Maidens) 2 Buy now
16 Jun 2017 capital Return of Allotment of shares 3 Buy now
16 Jun 2017 capital Return of Allotment of shares 3 Buy now
15 Jun 2017 capital Return of Allotment of shares 8 Buy now
31 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
03 Jan 2017 officers Change of particulars for director (Mr Thomas William John O'sullivan) 2 Buy now
03 Oct 2016 capital Return of Allotment of shares 3 Buy now
03 Oct 2016 officers Appointment of director (Mr Jonathan Wood) 2 Buy now
24 Nov 2015 incorporation Incorporation Company 27 Buy now