C2 RISK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Benjamin Felton on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

13/12/2313 December 2023 Change of details for Mr Jonathan Wood as a person with significant control on 2023-12-13

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

04/09/234 September 2023 Appointment of Mr William Peter Jackson as a director on 2023-09-04

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Cessation of Ian Graham Maidens as a person with significant control on 2022-11-23

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

08/07/218 July 2021 Appointment of Mr Ian Hamilton as a director on 2021-03-25

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-04-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

05/12/195 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2018

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1W 5DR ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 18/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

20/02/1920 February 2019 18/12/18 STATEMENT OF CAPITAL GBP 113

View Document

20/02/1920 February 2019 18/12/18 STATEMENT OF CAPITAL GBP 103

View Document

14/01/1914 January 2019 ADOPT ARTICLES 18/12/2018

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR THOMAS LUKE BURTON

View Document

05/12/185 December 2018 CESSATION OF THOMAS WILLIAM JOHN O'SULLIVAN AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR ENGLAND

View Document

18/05/1818 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'SULLIVAN

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WOOD / 01/02/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR TIMOTHY MARK PASSINGHAM

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR BENJAMIN FELTON

View Document

31/07/1731 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 SUB-DIVISION 24/05/17

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR IAN GRAHAM MAIDENS

View Document

16/06/1716 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 90

View Document

16/06/1716 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 100

View Document

15/06/1715 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 75

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JOHN O'SULLIVAN / 18/05/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JONATHAN WOOD

View Document

24/11/1524 November 2015 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