CJS RISK MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Christopher John Sommer on 2023-06-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Satisfaction of charge 110420610002 in full

View Document

24/02/2324 February 2023 Termination of appointment of Robin Knowles as a director on 2023-02-24

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110420610002

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5SQ ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM AXIOM HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB UNITED KINGDOM

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR ROBIN KNOWLES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR KIERAN MAYO

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110420610001

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR KIERAN EDWIN MAYO

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

09/10/189 October 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM OFFICE 9016, 9TH FLOOR, 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM OFFICE 9028, 9TH FLOOR, 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

01/11/171 November 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