SHIELD 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
13/01/2513 January 2025 Confirmation statement made on 2024-11-11 with updates

View Document

09/01/259 January 2025 Termination of appointment of Franco Riccardo Romolo Cerri as a director on 2024-12-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

24/09/2324 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registered office address changed from 8-10 Hill Street London W1J 5NG England to Unit 3, Reef House Coral Row Plantation Wharf London SW11 3UE on 2023-05-18

View Document

09/01/239 January 2023 Registered office address changed from Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX United Kingdom to 8-10 Hill Street London W1J 5NG on 2023-01-09

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

06/04/226 April 2022 Registered office address changed from 25 Hill Street London W1J 5LW to Studio 5 Ebury Edge 43 Ebury Bridge Road London London SW1W 8DX on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

22/11/1822 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCO CERRI

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEFANO RUSSO

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MATTEO CERRI

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STEFANO RUSSO

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NETHERTON

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM C/O T.F.O. GROUP 25 HILL STREET LONDON W1J 5LW

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 50000

View Document

10/12/1310 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 DIRECTOR APPOINTED MR DAVID ROBERT NETHERTON

View Document

10/08/1310 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO RICCARDO ROMOLO CERRI / 13/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 21B LAVENDER GARDENS LONDON SW11 1DH UNITED KINGDOM

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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