GA RISK CONSULTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Change of details for Mr George Aristides as a person with significant control on 2025-06-10 |
10/06/2510 June 2025 | Termination of appointment of Maria Charalambous as a secretary on 2025-06-10 |
10/06/2510 June 2025 | Change of details for Mr George Aristides as a person with significant control on 2025-04-22 |
10/06/2510 June 2025 | Director's details changed for Mr George Aristides on 2025-04-22 |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-20 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-10-31 |
14/02/2314 February 2023 | Secretary's details changed for Ms Maria Charalambous on 2022-11-07 |
14/02/2314 February 2023 | Director's details changed for Mr George Aristides on 2022-11-07 |
14/02/2314 February 2023 | Change of details for Mr George Aristides as a person with significant control on 2022-11-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-20 with updates |
26/10/2226 October 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street, Ancoats Manchester Greater Manchester M4 5DL on 2022-10-26 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-20 with updates |
16/03/2116 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/11/1926 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE ARISTIDES / 10/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARISTIDES / 10/04/2019 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM FLAT 59 GASTIGNY HOUSE LEVER STREET LONDON EC1V 3SU |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARISTIDES / 13/03/2019 |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGE ARISTIDES / 13/03/2019 |
13/03/1913 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS MARIA CHARALAMBOUS / 13/03/2019 |
25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
14/03/1814 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
20/10/1420 October 2014 | 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