NEW OCEAN RISK MANAGEMENT LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2020-11-30

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-21 with updates

View Document

06/10/216 October 2021 Registered office address changed from 99-101 Garstang Road Preston PR1 1LD England to 9 Portland Street Manchester M1 3BE on 2021-10-06

View Document

06/10/216 October 2021 Notification of Mohuddin Chhabu as a person with significant control on 2021-07-20

View Document

06/10/216 October 2021 Cessation of Naeem Chhabu as a person with significant control on 2021-07-20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM NO. 1 SPINNINGFIELDS QUAY STREET MANCHESTER M3 3JE ENGLAND

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR MOHUDDIN CHHABU

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

28/07/2028 July 2020 DISS40 (DISS40(SOAD))

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

07/04/207 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

21/07/1921 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAEEM CHHABU

View Document

21/07/1921 July 2019 CESSATION OF JOHN HOWARD MASON AS A PSC

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

12/04/1912 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM QUEENS COURT QUEEN STREET 24 QUEEN STREET MANCHESTER M2 5HX ENGLAND

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ASIF KHAN

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD MASON

View Document

23/04/1823 April 2018 CESSATION OF ASIF AWAN KHAN AS A PSC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ASIF KHAN

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/09/1726 September 2017 DIRECTOR APPOINTED MR JOHN HOWARD MASON

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR NAEEM CHHABU

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR MUBARIK ALI

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MASON

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM 3 FULWOOD PARK CAXTON ROAD FULWOOD PRESTON PR2 9NZ UNITED KINGDOM

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR ABID KHAN

View Document

16/11/1616 November 2016 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