Advanced company searchLink opens in new window

SP FINANCIAL RISK CONSULTANCY LIMITED

Company number 06861232

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)
31 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 101
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
02 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2013 SH08 Change of share class name or designation
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Pawan Malik on 6 April 2010
07 Apr 2009 287 Registered office changed on 07/04/2009 from 4 red lion court alexandra gardens hounslow middx TW3 4HT united kingdom
01 Apr 2009 288a Director appointed mr pawan malik
01 Apr 2009 287 Registered office changed on 01/04/2009 from the studio st nicholas close elstree herts. WD6 3EW
31 Mar 2009 288b Appointment terminated director graham cowan
31 Mar 2009 288b Appointment terminated secretary qa registrars LIMITED
27 Mar 2009 NEWINC Incorporation