RM RISK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Anthony John Fogarty on 2025-04-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/07/247 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

26/05/2326 May 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Purchase of own shares.

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FOGARTY / 18/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FOGARTY / 18/06/2020

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MCPHEE

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR EIRIK ROBSON

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

03/04/193 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG ENGLAND

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA CV32 4EA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT ENGLAND

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FOGARTY / 09/03/2017

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EIRIK PETER ROBSON / 12/12/2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

05/11/145 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 155

View Document

16/10/1216 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 175

View Document

12/10/1212 October 2012 ADOPT ARTICLES 31/05/2012

View Document

12/10/1212 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/129 October 2012 01/06/12 STATEMENT OF CAPITAL GBP 125

View Document

09/10/129 October 2012 01/06/12 STATEMENT OF CAPITAL GBP 145

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 03/08/10 STATEMENT OF CAPITAL GBP 120

View Document

17/09/1017 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER TURNER / 01/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/03/1024 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 100.00

View Document

05/11/095 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 46-47 UPPER BERKELEY STREET LONDON W1H 5QW

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 1 BICKENHALL STREET LONDON W1U 6BN

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 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