ACUITY RISK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/07/2511 July 2025 New | Termination of appointment of Simon Keith Marvell as a director on 2025-07-02 |
11/07/2511 July 2025 New | Termination of appointment of Angus George Patrick Forrest as a director on 2025-07-02 |
03/06/253 June 2025 | Satisfaction of charge 123697140002 in full |
10/01/2510 January 2025 | Second filing of Confirmation Statement dated 2023-12-17 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-17 with updates |
03/01/253 January 2025 | Appointment of Mr David Florian Rajakovich as a director on 2024-12-16 |
03/01/253 January 2025 | Termination of appointment of Kerry Louise Chambers as a director on 2024-12-31 |
19/12/2419 December 2024 | Change of details for Drumz Plc as a person with significant control on 2023-06-06 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-12-31 |
20/09/2420 September 2024 | Appointment of Miss Katherine Louise Buchan as a director on 2024-09-20 |
04/03/244 March 2024 | Appointment of Mr Adam Michael Freeman as a director on 2023-02-22 |
29/01/2429 January 2024 | Auditor's resignation |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-17 with updates |
22/09/2322 September 2023 | Full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Director's details changed for Mr Richard Mayall on 2023-08-11 |
26/07/2326 July 2023 | Registration of charge 123697140002, created on 2023-07-11 |
06/06/236 June 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
05/06/235 June 2023 | Registered office address changed from Wey Court West Union Road Farnham GU9 7PT England to 80 (2nd Floor) Cheapside London EC2V 6EE on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Angus George Patrick Forrest on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Simon Keith Marvell on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Richard Mayall on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Kerry Louise Chambers on 2023-06-05 |
05/06/235 June 2023 | Notification of Drumz Plc as a person with significant control on 2023-04-25 |
05/06/235 June 2023 | Cessation of Simon Keith Marvell as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-17 with updates |
25/10/2125 October 2021 | Appointment of Kerry Louise Chambers as a director on 2021-10-20 |
01/10/211 October 2021 | Statement of capital following an allotment of shares on 2021-09-29 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | Resolutions |
17/06/2117 June 2021 | Registration of charge 123697140001, created on 2021-06-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | ADOPT ARTICLES 06/03/2020 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MAYALL / 19/03/2020 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAYALL / 19/03/2020 |
19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH MARVELL / 19/03/2020 |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH MARVELL / 19/03/2020 |
18/03/2018 March 2020 | COMPANY NAME CHANGED ACUITY RISK LIMITED CERTIFICATE ISSUED ON 18/03/20 |
18/03/2018 March 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR RICHARD MAYALL |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH MARVELL / 06/03/2020 |
16/03/2016 March 2020 | 06/03/20 STATEMENT OF CAPITAL GBP 72000 |
16/03/2016 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAYALL |
18/12/1918 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACUITY RISK MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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