HEDGEHOG RISK SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewChange of details for Mr David Ezekiel as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewTermination of appointment of Prabhvir Singh Anand as a director on 2025-09-05

View Document

19/09/2519 September 2025 NewAppointment of Mr Joseph Spenser Grubb as a director on 2025-09-05

View Document

19/12/2419 December 2024 Appointment of Mr Ben Elders as a secretary on 2024-12-18

View Document

07/11/247 November 2024 Particulars of variation of rights attached to shares

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

07/11/247 November 2024 Change of share class name or designation

View Document

04/10/244 October 2024 Change of details for Mr David Ezekiel as a person with significant control on 2024-07-29

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

22/08/2422 August 2024 Statement of capital on 2024-07-26

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Appointment of Prabhvir Singh Anand as a director on 2024-08-19

View Document

20/08/2420 August 2024 Appointment of Todd Mitchell Simkin as a director on 2024-08-19

View Document

14/08/2414 August 2024 Sub-division of shares on 2024-06-06

View Document

01/08/241 August 2024 Change of details for Mr Luke De Rougemont as a person with significant control on 2024-08-01

View Document

26/02/2426 February 2024 Director's details changed for Mr Luke De Rougemont on 2013-09-27

View Document

26/02/2426 February 2024 Change of details for a person with significant control

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

25/08/2325 August 2023 Change of details for Mr David Ezekiel as a person with significant control on 2023-08-24

View Document

23/08/2323 August 2023 Change of details for Mr David Ezekiel as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Change of details for Mr Luke De Rougemont as a person with significant control on 2023-08-22

View Document

09/02/239 February 2023 Notification of Luke De Rougemont as a person with significant control on 2022-12-31

View Document

07/02/237 February 2023 Cessation of Devam Shri Sukhija as a person with significant control on 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-07-26 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-26 with updates

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Termination of appointment of Devam Shri Sukhija as a director on 2021-06-04

View Document

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

View Accounts

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EZEKIEL

View Document

01/10/201 October 2020 CESSATION OF DERRICK ALLEN IRBY AS A PSC

View Document

01/10/201 October 2020 CESSATION OF DAVID EZEKIEL AS A PSC

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EZEKIEL

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK ALLEN IRBY

View Document

20/08/1920 August 2019 CESSATION OF DAVID EZEKIEL AS A PSC

View Document

10/04/1910 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 501118

View Document

08/04/198 April 2019 ADOPT ARTICLES 13/02/2019

View Document

08/04/198 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

26/07/1826 July 2018 25/07/18 STATEMENT OF CAPITAL GBP 501050

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

14/09/1714 September 2017 11/08/17 STATEMENT OF CAPITAL GBP 501000

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

07/12/167 December 2016 28/10/16 STATEMENT OF CAPITAL GBP 481000

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/07/164 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 401000

View Document

09/11/159 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

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

View Accounts

18/03/1518 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 201000

View Document

22/02/1522 February 2015 19/12/14 STATEMENT OF CAPITAL GBP 200100

View Document

03/02/153 February 2015 ADOPT ARTICLES 19/12/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 PREVEXT FROM 30/09/2014 TO 31/10/2014

View Document

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

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 85 ALBANY STREET LONDON NW1 4BT UNITED KINGDOM

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM

View Document

27/09/1327 September 2013 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