CALIMERE POINT RISK ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Change of details for Mr Peter Griffiths as a person with significant control on 2024-03-11

View Document

27/06/2427 June 2024 Cessation of Chi-Pa Choi as a person with significant control on 2024-03-11

View Document

27/06/2427 June 2024 Change of details for Mr Peter Griffiths as a person with significant control on 2024-03-11

View Document

18/06/2418 June 2024 Cancellation of shares. Statement of capital on 2024-03-11

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

13/06/2413 June 2024 Termination of appointment of Chi Pa Gilbert Choi as a director on 2024-03-11

View Document

13/06/2413 June 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 288 BISHOPSGATE LONDON LONDON EC2M 4QP ENGLAND

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 288 BISHOPSGATE LONDON EC2M 4QP UNITED KINGDOM

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 134 BISHOPS ROAD LONDON SW6 7AS

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHI PA GILBERT CHOI / 01/01/2015

View Document

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 134 BISHOPS ROAD LONDON SW7 7AS ENGLAND

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 14/02/12 STATEMENT OF CAPITAL GBP 296

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 134 BISHOPS ROAD LONDON SW6 7AS UNITED KINGDOM

View Document

31/05/1131 May 2011 31/05/10 STATEMENT OF CAPITAL GBP 201

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 805B FULHAM ROAD LONDON SW6 5HE UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 196

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRIFFITHS / 11/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHI PA GILBERT CHOI / 11/05/2010

View Document

26/05/1026 May 2010 ARTICLES OF ASSOCIATION

View Document

21/04/1021 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 191

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

15/04/1015 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1015 April 2010 MINUTES OF MEETING

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR SAURAV SEN

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR PETER GRIFFITHS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR SAURAV SEN

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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