UNIVERSAL RISK CONSULTING LTD

Company Documents

DateDescription
26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM EDWARD JAMES LEE / 19/02/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MS ANETA KUBERA / 19/02/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 82A HERNE HILL LONDON SE24 9QP

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MS ANETA KUBERA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD JAMES LEE / 01/11/2014

View Document

21/06/1621 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 03/06/14 STATEMENT OF CAPITAL GBP 2

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 4 RIESCO DRIVE CROYDON SURREY CR05RS UNITED KINGDOM

View Document

03/06/143 June 2014 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