Advanced company searchLink opens in new window

S-RM INTELLIGENCE AND RISK CONSULTING LIMITED

Company number 05408866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2018 AD01 Registered office address changed from 1 Swan Lane London EC4R 3TN to 4th Floor Beaufort House 15 st Botolph Street London Greater London EC3A 7DT on 18 December 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 AA Group of companies' accounts made up to 30 September 2017
25 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
25 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Apr 2016 AA Full accounts made up to 30 September 2015
19 Apr 2016 CH01 Director's details changed for Mr James Peter Smith on 4 November 2015
19 Apr 2016 CH01 Director's details changed for Mr Heyrick John Rufus Bond Gunning on 4 November 2015
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,525.58
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,525.58
12 Jan 2016 CERTNM Company name changed salamanca risk management LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
17 Dec 2015 CONNOT Change of name notice
23 Nov 2015 AP01 Appointment of Kelly T Lyles as a director on 3 November 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2015 AP01 Appointment of Stephen Michael Ashwell as a director on 3 November 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2015 AD01 Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA to 1 Swan Lane London EC4R 3TN on 13 November 2015
04 Nov 2015 TM01 Termination of appointment of Edward Adam Butler as a director on 2 October 2015
04 Nov 2015 TM01 Termination of appointment of David Gordon Stewart Livingston as a director on 2 November 2015