Advanced company searchLink opens in new window

CRITICAL RISK MANAGEMENT LIMITED

Company number 08897311

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)
22 Feb 2017 AA Micro company accounts made up to 28 February 2016
08 Feb 2017 AD01 Registered office address changed from Unit 22B Beehive Workshops Dragonville Industrial Estate Durham DH1 2XL England to 44 Denhill Park Newcastle upon Tyne NE15 6QH on 8 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
27 May 2015 AP01 Appointment of Mr Darren Wilson as a director on 27 May 2015
26 May 2015 TM01 Termination of appointment of Nathaniel Williams as a director on 26 May 2015
26 May 2015 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Unit 22B Beehive Workshops Dragonville Industrial Estate Durham DH1 2XL on 26 May 2015
21 May 2015 AP01 Appointment of Mr Nathaniel Williams as a director on 21 May 2015
21 May 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 21 May 2015
25 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted