Advanced company searchLink opens in new window

PLATFORM D-RISK LTD

Company number 09851561

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)
20 Nov 2019 PSC04 Change of details for Mr William Christopher Currie as a person with significant control on 19 September 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 4,905.089
19 Nov 2019 PSC07 Cessation of Stephen Patrick Smith as a person with significant control on 19 September 2019
19 Nov 2019 PSC04 Change of details for Mr William Christopher Currie as a person with significant control on 19 September 2019
21 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
04 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/10/2020
16 Jul 2019 TM01 Termination of appointment of William Christopher Currie as a director on 16 July 2019
14 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 735.78
14 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 401
14 Mar 2019 SH02 Sub-division of shares on 15 July 2016
  • ANNOTATION Clarification The form is a second filing of the SH02 registered on 26/07/2016
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
19 Sep 2018 PSC07 Cessation of Leslie Pierpoint as a person with significant control on 5 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 July 2018
30 Aug 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 July 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
09 Apr 2018 TM01 Termination of appointment of Leslie Pierpoint as a director on 22 March 2018
02 Jan 2018 MR01 Registration of charge 098515610001, created on 31 December 2017
18 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
04 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Andrew Mckay as a director on 1 March 2017
21 Feb 2017 AD01 Registered office address changed from 15 Brookburn Road Chorlton Manchester M21 8FF United Kingdom to The William Currie Group Castle Chambers 43 Castle Street Liverpool L2 9SH on 21 February 2017
06 Sep 2016 AP01 Appointment of Mr William Christopher Currie as a director on 6 September 2016
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 401
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 735.78
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2019