CONTINEO FINANCIAL RISK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-10-19 with updates |
30/10/2430 October 2024 | Registered office address changed from 75 King William Street London EC4N 7BE England to Churchill Place Canary Wharf London E14 5RE on 2024-10-30 |
30/10/2430 October 2024 | Director's details changed for Mr Munir Merchant on 2024-10-30 |
30/05/2430 May 2024 | Director's details changed for Mr Asad Abdul Hasan on 2024-05-30 |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
01/05/241 May 2024 | Cessation of Dinesh Krishna Shetty as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
01/05/241 May 2024 | Notification of Plenitude Consulting Limited as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mr Alan Paterson as a director on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mr Asad Abdul Hasan as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Dinesh Krishna Shetty as a director on 2024-04-30 |
01/05/241 May 2024 | Cessation of Munir Merchant as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Andy Mainstone as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Alejandro Escolar Pabon as a director on 2024-04-30 |
01/05/241 May 2024 | Registration of charge 110248750001, created on 2024-04-30 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-10-31 |
25/04/2325 April 2023 | Memorandum and Articles of Association |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
13/01/2313 January 2023 | Registered office address changed from 30th Floor 40 Bank Street London E14 5NR England to 75 King William Street London EC4N 7BE on 2023-01-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-19 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Change of details for Munir Merchant as a person with significant control on 2021-03-18 |
05/08/215 August 2021 | Amended total exemption full accounts made up to 2020-10-31 |
05/08/215 August 2021 | Amended total exemption full accounts made up to 2019-10-31 |
30/12/2030 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
21/10/2021 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KRISHNA SHETTY / 21/10/2020 |
21/10/2021 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY MAINSTONE / 21/10/2020 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DINESH KRISHNA SHETTY / 21/10/2020 |
14/07/2014 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 19 ABBOTS BUSINESS PARK PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8FR ENGLAND |
09/12/199 December 2019 | DIRECTOR APPOINTED MR ANDY MAINSTONE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR ALEJANDRO ESCOLAR PABON |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 8 THREE VALLEYS WAY BUSHEY HERTFORDSHIRE WD23 2FF UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
06/03/186 March 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 50000 |
20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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