Advanced company searchLink opens in new window

BOYD MORISON RISK MANAGEMENT LTD.

Company number 03258318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 5 April 2023
01 Dec 2022 AA Micro company accounts made up to 5 April 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 5 April 2021
20 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 5 April 2020
09 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 5 April 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 5 April 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
18 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
03 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
13 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 90
15 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
16 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 90
16 Oct 2014 AD02 Register inspection address has been changed from C/O Clive Tramontini & Co 15 the Street Hatfield Peverel Chelmsford CM3 2DP United Kingdom to 8 New Road Broomfield Chelmsford Essex CM1 7AN
07 Apr 2014 AD01 Registered office address changed from Clive Tramontini & Co, Bruce House,15 the Street, Hatfield Peverel, Chelmsford Essex CM3 2DP on 7 April 2014
08 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 90
20 Nov 2012 AA Total exemption full accounts made up to 5 April 2012