NEW DAWN RISK GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

17/03/2517 March 2025 Change of details for Azenor Holdings Limited as a person with significant control on 2025-03-06

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/11/2423 November 2024 Resolutions

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

07/08/247 August 2024 Director's details changed for Mr Angus Geoffrey Michael Priestley Simpson on 2024-08-06

View Document

13/06/2413 June 2024 Director's details changed for Mrs Constance Alice Dyson on 2024-06-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 2 White Lion Court Cornhill London EC3V 3NP on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr James Bullock-Webster on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mrs Constance Alice Dyson on 2023-08-31

View Document

31/08/2331 August 2023 Secretary's details changed for Miss Evelyn Elisara on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Thomas William Malcolm on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Azenor Holdings Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Maximilian Hugh Carter on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Angus Geoffrey Michael Priestley Simpson on 2023-08-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Director's details changed for Mr James Bullock-Webster on 2022-11-01

View Document

20/03/2320 March 2023 Director's details changed for Mrs Constance Alice Dyson on 2022-10-14

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

09/12/229 December 2022 Statement of capital on 2022-10-26

View Document

08/12/228 December 2022 Cessation of Maximilian Hugh Carter as a person with significant control on 2022-10-26

View Document

08/12/228 December 2022 Cessation of Constance Alice Dyson as a person with significant control on 2022-10-26

View Document

08/12/228 December 2022 Notification of Azenor Holdings Limited as a person with significant control on 2022-10-26

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

24/02/2224 February 2022

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2021-11-03

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

07/12/217 December 2021 Change of share class name or designation

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

18/10/2118 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

23/09/2123 September 2021 Director's details changed for Mrs Constance Alice Dyson on 2021-08-26

View Document

23/09/2123 September 2021 Change of details for Mrs Constance Alice Dyson as a person with significant control on 2021-08-26

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 Purchase of own shares. Shares purchased into treasury:

View Document

26/04/2126 April 2021 RETURN OF PURCHASE OF OWN SHARES 06/03/20 TREASURY CAPITAL GBP 120300

View Document

03/04/213 April 2021 RETURN OF PURCHASE OF OWN SHARES 16/04/20 TREASURY CAPITAL GBP 119300

View Document

08/03/218 March 2021 ADOPT ARTICLES 06/03/2020

View Document

04/03/214 March 2021 SAIL ADDRESS CHANGED FROM: STOWTING COURT STOWTING ASHFORD KENT TN25 6BA UNITED KINGDOM

View Document

04/03/214 March 2021 ADOPT ARTICLES 16/04/2020

View Document

22/02/2122 February 2021 SOLVENCY STATEMENT DATED 06/03/20

View Document

22/02/2122 February 2021 SOLVENCY STATEMENT DATED 16/04/20

View Document

18/02/2118 February 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/2118 February 2021 RETURN OF PURCHASE OF OWN SHARES 06/03/20 TREASURY CAPITAL GBP 59150

View Document

18/02/2118 February 2021 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/2118 February 2021 RETURN OF PURCHASE OF OWN SHARES 16/04/20 TREASURY CAPITAL GBP 118300

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, SECRETARY MAXIMILIAN CARTER

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR MAXIMILIAN HUGH CARTER

View Document

25/01/2125 January 2021 SECRETARY APPOINTED MISS EVELYN ELISARA

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN CARTER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 50137

View Document

19/05/1819 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 45683

View Document

19/05/1819 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 49895

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR MAXIMILIAN HUGH CARTER / 11/05/2018

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CONSTANCE ALICE DYSON / 11/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 SAIL ADDRESS CHANGED FROM: 2 WHITE LION COURT CORNHILL LONDON EC3V 3NP UNITED KINGDOM

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 2 WHITE LION COURT CORNHILL LONDON EC3V 3NP

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 45637

View Document

30/06/1730 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 45237

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 45157

View Document

18/04/1618 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 45157

View Document

18/04/1618 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 45157

View Document

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 SAIL ADDRESS CHANGED FROM: 2 WHITE LION COURT CORNHILL LONDON UNITED KINGDOM

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CONSTANCE ALICE DYSON / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN HUGH CARTER / 01/03/2016

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MAXIMILIAN HUGH CARTER / 01/03/2016

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CONSTANCE ALICE HAWKER / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CONSTANCE ALICE HAWKER / 12/09/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CONSTANCE ALICE HAWKER / 01/05/2015

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 DIRECTOR APPOINTED MISS CONSTANCE ALICE HAWKER

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ST JOHN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/133 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 32000

View Document

03/06/133 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 33000

View Document

15/04/1315 April 2013 SAIL ADDRESS CHANGED FROM: 150 MINORIES LONDON EC3N 1LS UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 180 UPPER PEMBERTON EUREKA BUSINESS PARK ASHFORD KENT TN25 4AZ UNITED KINGDOM

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1230 April 2012 SAIL ADDRESS CREATED

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM NEW DAWN UNDERWRITING LIMITED STOWTING COURT STOWTING ASHFORD KENT TN25 6BA

View Document

30/04/1230 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 23/12/10 STATEMENT OF CAPITAL GBP 11000

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED NEW DAWN UNDERWRITING GROUP LIMITED CERTIFICATE ISSUED ON 30/11/10

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 CHANGE OF NAME 24/05/2010

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROLAND HENRY ST JOHN / 01/04/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/081 November 2008 COMPANY NAME CHANGED NEW DAWN UNDERWRITING LIMITED CERTIFICATE ISSUED ON 04/11/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DAVID ROLAND HENRY ST JOHN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED MAXIMILIAN HUGH CARTER

View Document

11/04/0811 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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