Advanced company searchLink opens in new window

1ST RISK SOLUTIONS LIMITED

Company number 09949791

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)
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
  • RES13 ‐ 1ST risk solutions enterprise management incentive share option scheme 2023 be adopted 04/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 166.66
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
  • RES13 ‐ Sub division 23/04/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 150