Advanced company searchLink opens in new window

A2RISK LIMITED

Company number 08244353

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)
01 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Apr 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 200
05 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2012 AP01 Appointment of Dr David Peter Courtney Blake as a director
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 150
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 75
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 200
18 Dec 2012 TM01 Termination of appointment of Vindex Services Limited as a director
18 Dec 2012 TM01 Termination of appointment of Vindex Limited as a director
18 Dec 2012 AP01 Appointment of Alistair Peter Haig as a director
18 Dec 2012 AP02 Appointment of Alistair Byrne Associates Limited as a director
05 Dec 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
05 Dec 2012 CERTNM Company name changed mm&s (5736) LIMITED\certificate issued on 05/12/12
  • NM04 ‐ Change of name by provision in articles
03 Dec 2012 TM01 Termination of appointment of Christine Truesdale as a director
08 Oct 2012 NEWINC Incorporation