S-RM INTELLIGENCE AND RISK CONSULTING LIMITED
Company number 05408866
- Company Overview for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- Filing history for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- People for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- Charges for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
- More for S-RM INTELLIGENCE AND RISK CONSULTING LIMITED (05408866)
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
|
|
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
12 Jan 2016 | CERTNM |
Company name changed salamanca risk management LIMITED\certificate issued on 12/01/16
|
|
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
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
|
|
19 Nov 2015 | AP01 | Appointment of Stephen Michael Ashwell as a director on 3 November 2015 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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 |