MASTERNAUT RISK SOLUTIONS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/02/238 February 2023 Registered office address changed from Masternaut House 18 Oxford Road Marlow Buckinghamshire SL7 2NL to Priory Park Great North Road Aberford Leeds LS25 3DF on 2023-02-08

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Samantha Gray as a secretary on 2021-05-01

View Document

14/06/2114 June 2021 Termination of appointment of Ralph Dimenna as a director on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075069600001

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED RALPH DIMENNA

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSON

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWBEGIN

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ANTHONY DAVID JOHNSON

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED DJAMEL SOUICI

View Document

11/03/1511 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HISCOX

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BOSSON

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED TIMOTHY PHILIP NEWBEGIN

View Document

14/03/1414 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1328 June 2013 ALTER ARTICLES 17/06/2013

View Document

28/06/1328 June 2013 ARTICLES OF ASSOCIATION

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075069600001

View Document

12/02/1312 February 2013 SAIL ADDRESS CHANGED FROM: MASTERNAUT HOUSE OXFORD ROAD MARLOW BUCKINGHAMSHIRE SL7 2NL UNITED KINGDOM

View Document

12/02/1312 February 2013 SECRETARY APPOINTED DJAMEL SOUICI

View Document

12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SAIL ADDRESS CHANGED FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MARTIN HISCOX

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS BOSSON

View Document

18/01/1318 January 2013 SECRETARY APPOINTED SAMANTHA GRAY

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM MATRIX HOUSE MERLIN COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NL UNITED KINGDOM

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PIRIE

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PACKMAN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE SHILLITO

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE GILBERT

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK FREDERICK PACKMAN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY MARK FREDERICK PACKMAN

View Document

18/12/1218 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED RISK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 31/10/11 STATEMENT OF CAPITAL GBP 105.26

View Document

30/05/1230 May 2012 SAIL ADDRESS CREATED

View Document

30/05/1230 May 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/05/1229 May 2012 SUB-DIVISION 31/10/11

View Document

29/05/1229 May 2012 ADOPT ARTICLES 31/10/2011

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED IAN WATSON PIRIE

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MARK JAMES JOHNSON

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR. WAYNE GILBERT

View Document

12/04/1112 April 2011 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

26/01/1126 January 2011 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