RISK MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Statement of capital on 2025-05-19

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025

View Document

13/05/2513 May 2025 Termination of appointment of Michael Martin Steel as a director on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Ms Rebecca O'brien as a director on 2025-05-13

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2021-12-30

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/10/2225 October 2022 Satisfaction of charge 1 in full

View Document

19/10/2219 October 2022 Appointment of Broughton Secretaries Limited as a secretary on 2022-10-04

View Document

19/10/2219 October 2022 Register inspection address has been changed to 54 Portland Place London W1B 1DY

View Document

23/02/2223 February 2022 Termination of appointment of Frances Louise Sallas as a secretary on 2022-02-23

View Document

23/02/2223 February 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Full accounts made up to 2020-09-30

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Termination of appointment of Reed Kinyard Birnbaum as a director on 2021-09-15

View Document

28/09/2128 September 2021 Appointment of Ms Laura Jacqueline Thomas as a director on 2021-09-15

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR REED KINYARD BIRNBAUM

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER EIDELMAN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED KAREN LYNN WHITE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUIR WOOD

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR PETER EIDELMAN

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR ANDREW DOUGLASS HILL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC DRATTELL

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRANT

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED ERIC DRATTELL

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN POWELL

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN I ROBERTSON / 02/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SYKES

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM PENINSULAR HOUSE 30 MONUMENT STREET LONDON EC3R 8NB

View Document

14/08/1214 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GORDON GRANT / 01/06/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MUIR WOOD / 01/06/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MUIR WOOD / 01/06/2012

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN THOMAS CAMPBELL POWELL / 01/06/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GORDON GRANT / 01/06/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 17/02/2012

View Document

07/10/117 October 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN I ROBERTSON / 01/10/2009

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN THOMAS CAMPBELL POWELL / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GORDON GRANT / 01/10/2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MUIR WOOD / 01/10/2009

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 05/01/2010

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 10 EASTCHEAP LONDON EC3M 1AJ

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: BATEMAN STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1LZ

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: BURLEIGH HOUSE 13-15 NEWMARKET ROAD CAMBRIDGE CB5 8EG

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 COMPANY NAME CHANGED CARTOGRAPH LIMITED CERTIFICATE ISSUED ON 18/08/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/02/958 February 1995 ADOPT MEM AND ARTS 30/01/95

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 SHARES AGREEMENT OTC

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/939 December 1993 £ NC 100/1000 08/11/9

View Document

09/12/939 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 ADOPT MEM AND ARTS 08/11/93

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP

View Document

09/12/939 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 COMPANY NAME CHANGED TUATUA LIMITED CERTIFICATE ISSUED ON 06/12/93

View Document

02/06/932 June 1993 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