- Company Overview for CS RISK MANAGEMENT AND COMPLIANCE LTD (07092964)
- Filing history for CS RISK MANAGEMENT AND COMPLIANCE LTD (07092964)
- People for CS RISK MANAGEMENT AND COMPLIANCE LTD (07092964)
- More for CS RISK MANAGEMENT AND COMPLIANCE LTD (07092964)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2024 | DS01 | Application to strike the company off the register | |
22 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
24 Oct 2023 | AA | Full accounts made up to 30 April 2023 | |
03 May 2023 | TM01 | Termination of appointment of Benjamin John Davis as a director on 2 May 2023 | |
07 Dec 2022 | AA | Full accounts made up to 30 April 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
01 Jun 2022 | CH01 | Director's details changed for Mr Maritz Cloete on 30 April 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Maritz Cloete on 1 May 2022 | |
30 May 2022 | PSC05 | Change of details for Moore Clearcomm Limited as a person with significant control on 30 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 30 May 2022 | |
06 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
19 Apr 2021 | PSC05 | Change of details for Clear Core Limited as a person with significant control on 19 April 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
18 Sep 2020 | TM01 | Termination of appointment of Timothy John Schraider as a director on 18 September 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
27 Nov 2019 | AD01 | Registered office address changed from Unit 4 Brooklands Farm Bottle Lane Binfield RG42 5QX to Devonshire House 60 Goswell Road London EC1M 7AD on 27 November 2019 | |
27 Nov 2019 | PSC02 | Notification of Clear Core Limited as a person with significant control on 31 July 2019 | |
27 Nov 2019 | PSC07 | Cessation of Timothy John Schraider as a person with significant control on 31 July 2019 | |
27 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 April 2020 | |
27 Nov 2019 | PSC07 | Cessation of Maritz Cloete as a person with significant control on 31 July 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Benjamin John Davis as a director on 31 July 2019 |