CONTROL RISKS GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Registration of charge 018107070010, created on 2024-07-25

View Document

30/07/2430 July 2024 Registration of charge 018107070009, created on 2024-07-25

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Nicholas James Allan on 2024-06-03

View Document

05/06/245 June 2024 Director's details changed for Ms Kathryn Elizabeth Fleming on 2024-06-03

View Document

04/06/244 June 2024 Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG to 6th Floor, 33 King William Street, London EC4R 9AT on 2024-06-04

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

15/12/1915 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 ADOPT ARTICLES 12/09/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MS KATHRYN ELIZABETH FLEMING

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ALLAN / 04/04/2019

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FENNING

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR NICOLAS JAMES ALLAN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR STUART JOHN BRIDGES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARY CARPENTER

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CONYNGHAM

View Document

03/04/173 April 2017 SECRETARY APPOINTED MRS SALLY KATHLEEN MCNAIR SCOTT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS SALLY KATHLEEN MCNAIR SCOTT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CONYNGHAM

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018107070007

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018107070006

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018107070005

View Document

18/02/1618 February 2016 ARTICLES OF ASSOCIATION

View Document

18/02/1618 February 2016 ALTER ARTICLES 05/02/2016

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018107070005

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAFFORD CONYNGHAM / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1129 June 2011 ARTICLES OF ASSOCIATION

View Document

29/06/1129 June 2011 ALTER ARTICLES 22/06/2011

View Document

26/05/1126 May 2011 ARTICLES OF ASSOCIATION

View Document

27/04/1127 April 2011 ADOPT ARTICLES 04/04/2011

View Document

12/04/1112 April 2011 ADOPT ARTICLES 04/04/2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ANGUS GRIBBON

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR JOHN STAFFORD CONYNGHAM

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAFFORD CONYNGHAM / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BOYD CARPENTER / 09/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FENNING / 09/08/2010

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/0714 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 83 VICTORIA STREET LONDON SW1H 0HW

View Document

02/10/032 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/991 October 1999 COMPANY NAME CHANGED CONTROL RISKS SPECIALIST SERVICE S LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

06/09/966 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 EXEMPTION FROM APPOINTING AUDITORS 29/09/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 EXEMPTION FROM APPOINTING AUDITORS 12/05/93

View Document

30/03/9330 March 1993 NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 COMPANY NAME CHANGED CONTROL RISKS PREVENTION SERVICE S LIMITED CERTIFICATE ISSUED ON 25/05/89

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8729 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 COMPANY NAME CHANGED SETSALE LIMITED CERTIFICATE ISSUED ON 30/01/87

View Document

01/01/871 January 1987

View Document

13/08/8613 August 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

24/04/8424 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/844 April 1984 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company