Advanced company searchLink opens in new window

SARAJI RISK MANAGEMENT LIMITED

Company number 08643920

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)
06 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
22 Oct 2017 AA Micro company accounts made up to 31 December 2016
01 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
17 Nov 2016 AD01 Registered office address changed from Unit 3 Whitestone Business Park Hereford HR1 3SE to 13 Ingestre Street Hereford HR4 0DU on 17 November 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
04 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
02 Sep 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
24 Jan 2014 AD01 Registered office address changed from 13 Ingestre Street Hereford Herefordshire HR4 0DR on 24 January 2014
11 Dec 2013 AP01 Appointment of Mr John Anthony Kitchen as a director
11 Dec 2013 TM01 Termination of appointment of John Cowdry as a director
11 Dec 2013 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 1
02 Oct 2013 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 October 2013
08 Aug 2013 NEWINC Incorporation