ASSURE RISK MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

04/10/244 October 2024 Director's details changed for Ms Catherine Freda Dixon on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Nicholas James Garland on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Ms Catherine Freda Dixon as a person with significant control on 2024-10-04

View Document

27/09/2427 September 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

15/12/2315 December 2023 Notification of Catherine Freda Dixon as a person with significant control on 2018-01-02

View Document

15/12/2315 December 2023 Change of details for Nicholas James Garland as a person with significant control on 2018-01-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED CATHERINE FREDA DIXON

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARLAND / 30/11/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARLAND / 30/11/2012

View Document

29/05/1229 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

19/01/1019 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED NICHOLAS GARLAND

View Document

15/12/0915 December 2009 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