Advanced company searchLink opens in new window

D-RISK GROUP LIMITED

Company number 10096767

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)
24 Oct 2018 PSC07 Cessation of Andrew Haydn Pullman as a person with significant control on 19 October 2018
24 Oct 2018 PSC07 Cessation of Christopher Charles Marshall as a person with significant control on 19 October 2018
24 Oct 2018 PSC02 Notification of Evian Management Limited as a person with significant control on 19 October 2018
24 Oct 2018 AP01 Appointment of Mr Tom Plews as a director on 19 October 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 100
15 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
08 Oct 2018 SH10 Particulars of variation of rights attached to shares
08 Oct 2018 SH08 Change of share class name or designation
04 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
26 Sep 2018 PSC01 Notification of Christopher Charles Marshall as a person with significant control on 26 September 2018
26 Sep 2018 PSC01 Notification of Andrew Haydn Pullman as a person with significant control on 26 September 2018
26 Sep 2018 PSC07 Cessation of Ashfield Solutions Group Limited as a person with significant control on 26 September 2018
26 Sep 2018 AP01 Appointment of Mr Christopher Charles Marshall as a director on 26 September 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 35
14 May 2018 MR04 Satisfaction of charge 100967670001 in full
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
23 Feb 2018 MR01 Registration of charge 100967670001, created on 20 February 2018
17 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Michael Craig Blackmore as a director on 29 March 2017
29 Mar 2017 TM02 Termination of appointment of Michael Craig Blackmore as a secretary on 29 March 2017
15 Dec 2016 CH01 Director's details changed for Mr Michael Craig Blackmore on 12 December 2016