Advanced company searchLink opens in new window

3CRISK LIMITED

Company number 05565041

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 Nov 2024 TM01 Termination of appointment of Paul James Ibson as a director on 14 November 2024
18 Nov 2024 PSC07 Cessation of Paul Ibson as a person with significant control on 14 November 2024
19 Sep 2024 COCOMP Order of court to wind up
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
28 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
11 Aug 2020 AD01 Registered office address changed from 27 Rose Street Wokingham RG40 1XS England to C/O Regus 6th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on 11 August 2020
01 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
24 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
28 Jun 2018 TM01 Termination of appointment of Robert Paul Goemans as a director on 28 June 2018
28 Jun 2018 PSC07 Cessation of Robert Paul Goemans as a person with significant control on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Robert Paul Goemans as a secretary on 28 June 2018
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 30 June 2016
14 Oct 2016 AD01 Registered office address changed from Level 8 64 Victoria Street London SW1E 6QP to 27 Rose Street Wokingham RG40 1XS on 14 October 2016
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
12 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
16 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000,000
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
05 Jan 2015 AD01 Registered office address changed from First Floor East Sail Loft Limehouse Court 3-11 Dod Street London E14 7EQ to Level 8 64 Victoria Street London SW1E 6QP on 5 January 2015
20 Oct 2014 MISC Section 5019
06 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000,000