GLOBAL RISK MANAGEMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Confirmation statement made on 2022-10-27 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LIMITED / 03/08/2017 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LTD / 03/08/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
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 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR FARHAD REYAZAT |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 64 BILTON TOWERS GREAT CUMBERLAND PLACE LONDON W1H 7LE |
11/11/1311 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
11/11/1311 November 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LIMITED / 23/09/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/02/127 February 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/11/1021 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
24/11/0924 November 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUSINESS & FINANCE GROUP LIMITED / 24/11/2009 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY NAZI PARVIN |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
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 |
10/11/0510 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED |
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 |
03/11/043 November 2004 | DIRECTOR RESIGNED |
03/11/043 November 2004 | SECRETARY RESIGNED |
27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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