PIB RISK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
22/11/2422 November 2024 | Director's details changed for Mr Adrian Spencer Robinson on 2024-11-22 |
21/11/2421 November 2024 | Director's details changed for Mr Zachary Anton Gray on 2024-11-21 |
08/10/248 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
12/08/2412 August 2024 | |
12/08/2412 August 2024 | |
12/08/2412 August 2024 | |
05/08/245 August 2024 | Sub-division of shares on 2024-07-31 |
05/08/245 August 2024 | Resolutions |
05/08/245 August 2024 | Memorandum and Articles of Association |
23/07/2423 July 2024 | Termination of appointment of Ryan Christopher Brown as a director on 2024-07-22 |
23/07/2423 July 2024 | Appointment of Mr Zachary Anton Gray as a director on 2024-07-22 |
21/06/2421 June 2024 | Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
28/09/2328 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/09/2321 September 2023 | |
06/09/236 September 2023 | |
06/09/236 September 2023 | |
05/09/235 September 2023 | Termination of appointment of Elisa Marie Griffin as a secretary on 2023-09-04 |
05/09/235 September 2023 | Termination of appointment of Elisa Marie Griffin as a director on 2023-09-04 |
18/07/2318 July 2023 | Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with updates |
16/09/2216 September 2022 | |
16/09/2216 September 2022 | |
16/09/2216 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
16/09/2216 September 2022 | |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SPENCER ROBINSON / 22/04/2014 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRANTHAM / 17/07/2014 |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM CROWN HOUSE WEST CARR ROAD RETFORD NOTTS DN22 7SW |
09/01/159 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE |
07/01/147 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
01/02/131 February 2013 | DIRECTOR APPOINTED MR ADRIAN SPENCER ROBINSON |
29/01/1329 January 2013 | DIRECTOR APPOINTED MRS ELISA MARIE GRIFFIN |
29/01/1329 January 2013 | DIRECTOR APPOINTED MR DAVID LAMPING |
02/01/132 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/01/1223 January 2012 | PREVSHO FROM 31/12/2011 TO 30/11/2011 |
29/12/1129 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
20/12/1020 December 2010 | SECRETARY APPOINTED MRS ELISA MARIE GRIFFIN |
20/12/1020 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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