PLATFORM D-RISK LTD

Company Documents

DateDescription
18/04/2518 April 2025 Administrator's progress report

View Document

25/11/2425 November 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

25/11/2425 November 2024 Notice of deemed approval of proposals

View Document

09/11/249 November 2024 Statement of administrator's proposal

View Document

23/09/2423 September 2024 Registered office address changed from The William Currie Group Castle Chambers 43 Castle Street Liverpool L2 9SH England to 7th Floor, 21 Lombard Street London EC3V 9AH on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of an administrator

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Stephen Patrick Smith on 2022-10-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Resolutions

View Document

30/11/2130 November 2021 Satisfaction of charge 098515610001 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

06/07/216 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-05

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2020-09-28

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/06/2111 June 2021 Statement of capital following an allotment of shares on 2021-02-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/10/1921 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURRIE

View Document

14/03/1914 March 2019 SUB-DIVISION 15/07/16

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CESSATION OF LESLIE PIERPOINT AS A PSC

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

30/08/1830 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE PIERPOINT

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098515610001

View Document

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

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ANDREW MCKAY

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 15 BROOKBURN ROAD CHORLTON MANCHESTER M21 8FF UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER CURRIE

View Document

08/08/168 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 401

View Document

08/08/168 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 735.78

View Document

26/07/1626 July 2016 SUB-DIVISION 11/07/16

View Document

21/07/1621 July 2016 ADOPT ARTICLES 11/07/2016

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 200

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR STEPHEN PATRICK SMITH

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR LESLIE PIERPOINT

View Document

02/11/152 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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