Advanced company searchLink opens in new window

WRISK LIMITED

Company number 09721622

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)
08 Oct 2019 TM01 Termination of appointment of William David Orde as a director on 19 September 2019
30 Sep 2019 PSC08 Notification of a person with significant control statement
24 Sep 2019 PSC07 Cessation of Nigel Anthony Barton as a person with significant control on 19 December 2017
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 44,420.52
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 43,916.4
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 43,129.52
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 40,494.22
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 37,858.92
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 34,950.06
10 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 34,294.06
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 28,136.13
13 Mar 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
15 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
14 Jun 2018 PSC04 Change of details for Mr Nigel Anthony Barton as a person with significant control on 20 December 2017
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
21 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2017
  • GBP 27,726.13
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 27,726.13
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2018
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 24,758.92
22 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2017 SH10 Particulars of variation of rights attached to shares