CYBER RISK MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

23/11/2123 November 2021 Change of details for Mr Nicholas Anthony Frost as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 115 South Road Taunton Somerset TA1 3EA England to C/O Mwr Accountants, First Floor Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Simon Timothy Rycroft on 2021-11-23

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Director's details changed for Mr Nicholas Anthony Frost on 2021-07-14

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY RYCROFT / 17/07/2020

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY FROST / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY RYCROFT / 25/09/2019

View Document

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

View Accounts

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

12/09/1812 September 2018 ADOPT ARTICLES 22/08/2018

View Document

17/01/1817 January 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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