Advanced company searchLink opens in new window

NEW DAWN RISK (UK) LIMITED

Company number 12756712

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)
09 Dec 2024 AA Micro company accounts made up to 30 April 2024
07 Aug 2024 CH01 Director's details changed for Mr Angus Geoffrey Michael Priestley Simpson on 6 August 2024
24 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
13 Jun 2024 CH01 Director's details changed for Mrs Constance Alice Dyson on 13 June 2024
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Aug 2023 AD01 Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP England to 2 White Lion Court Cornhill London EC3V 3NP on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Angus Geoffrey Michael Priestley Simpson on 31 August 2023
31 Aug 2023 PSC05 Change of details for New Dawn Risk Group Limited as a person with significant control on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mrs Constance Alice Dyson on 31 August 2023
31 Aug 2023 CH03 Secretary's details changed for Miss Evelyn Joy Fetu-Ole-Lagi Elisara on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Maximilian Hugh Carter on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Thomas William Malcolm on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 2 White Lion Court Cornhill London EC3V 3NP on 31 August 2023
02 Aug 2023 CH01 Director's details changed for Mrs Constance Alice Dyson on 2 August 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
13 Feb 2023 AA Micro company accounts made up to 30 April 2022
22 Nov 2022 AP01 Appointment of Mr Thomas William Malcolm as a director on 1 November 2022
16 Nov 2022 AP01 Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director on 1 November 2022
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 30 April 2021
17 Jan 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 April 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
04 Mar 2021 AP03 Appointment of Miss Evelyn Joy Fetu-Ole-Lagi Elisara as a secretary on 4 March 2021
04 Mar 2021 TM02 Termination of appointment of Constance Alice Dyson as a secretary on 4 March 2021
20 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-20
  • GBP 1,000