ROOT RISK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-10-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-10-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Notification of Alex Darre as a person with significant control on 2020-10-01

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from 97 Jermyn Street London SW1Y 6JE to Kemp House 160 City Road London EC1V 2NX on 2021-09-29

View Document

20/01/2120 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MORAN

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORAN

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SANDERSON

View Document

22/07/1422 July 2014 SECOND FILING WITH MUD 25/04/14 FOR FORM AR01

View Document

15/05/1415 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ALEX DARRE

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, 1 BERKELEY STREET, LONDON, W1J 8DJ, UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1318 March 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MR NICHOLAS MORAN

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR NICHOLAS MORAN

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR EDWARD JOHN SANDERSON

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM, 66 LINCOLN'S INN FIELDS, LONDON, WC2A3LH, UNITED KINGDOM

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED CHRISTOPHE MICHEL NICOLAS SAILLAND

View Document

16/05/1216 May 2012 CORPORATE DIRECTOR APPOINTED TYROLESE (DIRECTORS) LIMITED

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALEY

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED TYROLESE (724) LIMITED CERTIFICATE ISSUED ON 26/04/12

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information