NEXGEN RISK MANAGEMENT SOFTWARE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/04/254 April 2025 Termination of appointment of Ross Boulton as a director on 2025-04-04

View Document

31/03/2531 March 2025 Appointment of Mr Philip David Coles as a director on 2025-02-26

View Document

25/02/2525 February 2025 Registration of charge 106873240007, created on 2025-02-19

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/08/2430 August 2024 Registration of charge 106873240006, created on 2024-08-27

View Document

27/06/2427 June 2024 Appointment of Joanne Lucy Seymour as a director on 2024-06-10

View Document

27/06/2427 June 2024 Termination of appointment of Philip Michael Rozier as a director on 2024-05-08

View Document

27/06/2427 June 2024 Termination of appointment of Adam Thomas Mead as a director on 2024-04-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/05/2312 May 2023 Termination of appointment of James Patrick Mcgivern as a director on 2023-05-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/12/2212 December 2022 Registration of charge 106873240005, created on 2022-12-09

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 ADOPT ARTICLES 20/05/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ADAM THOMAS MEAD

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ROSS BOULTON

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR PHILIP MICHAEL ROZIER

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR JAMES PATRICK MCGIVERN

View Document

03/06/193 June 2019 CESSATION OF CHARLES EDMUND PICKLES AS A PSC

View Document

03/06/193 June 2019 CESSATION OF PATRICK ALEXANDER JOSEPH MORTON AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK MORTON

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES PICKLES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106873240002

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106873240001

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

23/03/1723 March 2017 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