ASSOCIATED RISKS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Registered office address changed to PO Box 4385, 10163353 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-30

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-02 with updates

View Document

29/02/2429 February 2024 Cessation of Christopher William Newton as a person with significant control on 2023-02-02

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/02/232 February 2023 Termination of appointment of Christopher William Newton as a director on 2023-02-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

08/07/218 July 2021 Director's details changed for Lee Rimmer on 2021-07-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM NEWTON

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEE RIMMER / 27/06/2018

View Document

29/06/1829 June 2018 27/06/18 STATEMENT OF CAPITAL GBP 4

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM NEWTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE RIMMER / 30/04/2018

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARMSTRONG

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE RIMMER / 30/04/2018

View Document

10/05/1810 May 2018 CESSATION OF MICHAEL ARMSTRONG AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ARMSTRONG / 11/01/2018

View Document

11/01/1811 January 2018 Notification of Lee Rimmer as a person with significant control on 2018-01-10

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RIMMER

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE RIMMER / 05/04/2017

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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