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)
16 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 December 2023
  • GBP 83,776.66
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 83,746.96
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 79,287.99
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 78,926.59
09 Jan 2024 AP01 Appointment of Mr James Robert Codling as a director on 14 December 2023
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 76,215.53
29 Dec 2023 SH08 Change of share class name or designation
29 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2023 TM01 Termination of appointment of Malcolm Anthony Wallace King as a director on 2 October 2023
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 Jul 2023 MR01 Registration of charge 097216220002, created on 22 June 2023
25 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
24 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 February 2023
  • GBP 73,986.02
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 74,020.03
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2023.
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 73,900.99
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 72,814.21
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 72,746.18
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Jul 2022 CH01 Director's details changed for Mr Nimeshh Bharat Kumar Patel on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
29 Dec 2021 AA Accounts for a small company made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates