CONTINEO FINANCIAL RISK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

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

View Document

30/10/2430 October 2024 Director's details changed for Mr Munir Merchant on 2024-10-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Asad Abdul Hasan on 2024-05-30

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

01/05/241 May 2024 Cessation of Dinesh Krishna Shetty as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Current accounting period extended from 2024-10-31 to 2025-03-31

View Document

01/05/241 May 2024 Notification of Plenitude Consulting Limited as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Alan Paterson as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mr Asad Abdul Hasan as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Dinesh Krishna Shetty as a director on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Munir Merchant as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Andy Mainstone as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Alejandro Escolar Pabon as a director on 2024-04-30

View Document

01/05/241 May 2024 Registration of charge 110248750001, created on 2024-04-30

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Change of details for Munir Merchant as a person with significant control on 2021-03-18

View Document

05/08/215 August 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

05/08/215 August 2021 Amended total exemption full accounts made up to 2019-10-31

View Document

30/12/2030 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH KRISHNA SHETTY / 21/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY MAINSTONE / 21/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR DINESH KRISHNA SHETTY / 21/10/2020

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR ANDY MAINSTONE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ALEJANDRO ESCOLAR PABON

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 8 THREE VALLEYS WAY BUSHEY HERTFORDSHIRE WD23 2FF UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

06/03/186 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 50000

View Document

20/10/1720 October 2017 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