- Company Overview for 1ST RISK SOLUTIONS LIMITED (09949791)
- Filing history for 1ST RISK SOLUTIONS LIMITED (09949791)
- People for 1ST RISK SOLUTIONS LIMITED (09949791)
- More for 1ST RISK SOLUTIONS LIMITED (09949791)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
13 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | MA | Memorandum and Articles of Association | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Timothy William Bailey on 8 October 2020 | |
26 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | MA | Memorandum and Articles of Association | |
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
17 Feb 2021 | AP01 | Appointment of Nirmala Varadarajan as a director on 9 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from C/O Crowe Uk Llp St Brides' House 10 Salisbury Square London EC4Y 8EH United Kingdom to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 8 October 2020 | |
27 Jul 2020 | PSC01 | Notification of Chien Ping Yang as a person with significant control on 12 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Stewart Charles Foster as a director on 12 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Stewart Charles Foster as a person with significant control on 12 June 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|