GLOBAL RISK MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 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 Micro company accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM C/O B&F SERVICES 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LIMITED / 03/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LTD / 03/08/2017

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM C/O B&F SERVICES STUDIO F7 80 SILVERTHORNE ROAD LONDON SW8 3HE

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR FARHAD REYAZAT

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 64 BILTON TOWERS GREAT CUMBERLAND PLACE LONDON W1H 7LE

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LIMITED / 23/09/2013

View Document

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

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/02/127 February 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/11/1021 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LIMITED / 24/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY NAZI PARVIN

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 12 ELSTOW GRANGE 40-42 BRONDESBURY PARK LONDON GREATER LONDON NW6 7DW

View Document

10/11/0510 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: SUITE 18 FOLKESTONE ENT CNT SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 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