- 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) |
---|---|---|---|
27 Nov 2019 | AP01 | Appointment of Mr Jonathan Sutcliffe as a director on 31 July 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Timothy Schraider on 30 November 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from Venture House 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA on 4 February 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
06 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2AQ United Kingdom on 24 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
16 Dec 2011 | CH01 | Director's details changed for Mr Timothy Schraider on 2 December 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Mr Maritz Cloete on 2 December 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from Stratfield House 265 High Street Crowthorne Berkshire RG45 7AH on 7 June 2011 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders |