CP-ARTHA RISK ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O PARTNERS IN ENTERPRISE LTD 21-22 OLD STEYNE HOUSE BRIGHTON BN1 1EL ENGLAND

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DONALD FISHER / 06/04/2016

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FISHER

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 88 WOOD STREET WOOD STREET LONDON EC2V 7RS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DONALD FISHER / 15/06/2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DONALD FISHER / 23/11/2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DONALD FISHER / 23/11/2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 10 STANLEY AVENUE BECKENHAM BR3 6PX

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 10 STANLEY AVENUE BECKENHAM BR3 6PX

View Document

16/06/1416 June 2014 ADOPT ARTICLES 01/05/2013

View Document

16/06/1416 June 2014 01/05/13 STATEMENT OF CAPITAL GBP 4.00

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM DONALD FISHER / 09/04/2013

View Document

19/05/1419 May 2014 CURREXT FROM 30/04/2014 TO 31/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR TIMOTHY DONALD FISHER

View Document

09/04/139 April 2013 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