CARPE DIEM RISK MANAGEMENT LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Change of details for Mr Francesco Domicolo as a person with significant control on 2025-04-01

View Document

10/04/2510 April 2025 Director's details changed for Mr Francesco Domicolo on 2025-04-01

View Document

10/04/2510 April 2025 Registered office address changed from 39 Leicester Bracknell Berkshire RG12 0TS England to 10 Covey Way Alresford SO24 9QN on 2025-04-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY JULIA HARKNESS

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM TITHE HOUSE 15 DUKE'S RIDE CROWTHORNE BERKSHIRE RG45 6LZ

View Document

30/09/1530 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE RG45 7AX UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

30/09/1330 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE RG45 7AT UNITED KINGDOM

View Document

07/09/127 September 2012 SECRETARY APPOINTED JULIA ELIZABETH HARKNESS

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO DOMICOLO / 03/10/2011

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY WISTERIA REGISTRARS LTD

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW UNITED KINGDOM

View Document

10/08/1210 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WISTERIA REGISTRARS LTD / 02/08/2012

View Document

08/09/118 September 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