Advanced company searchLink opens in new window

SOLVRISK LIMITED

Company number 07759714

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)
22 Sep 2023 MR01 Registration of charge 077597140001, created on 21 September 2023
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
02 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 TM01 Termination of appointment of Richard Peter Mill as a director on 24 November 2021
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
08 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
01 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019
26 Nov 2018 AP01 Appointment of Mr Richard Peter Mill as a director on 1 November 2018
26 Nov 2018 AP01 Appointment of Mr Paul Edward Barrow as a director on 1 November 2018
26 Nov 2018 AP01 Appointment of Mr James Ward as a director on 1 November 2018
26 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of Gerald Murphy as a director on 5 October 2018
18 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
27 Jun 2018 AP01 Appointment of Mr Gerald Murphy as a director on 15 June 2018
14 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
14 Sep 2017 PSC05 Change of details for Solvrisk Holdings Limited as a person with significant control on 15 December 2016
04 May 2017 AD01 Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 4 May 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016