Advanced company searchLink opens in new window

DIRECT CORPORATE RISKS LIMITED

Company number 12939587

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)
20 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 MR01 Registration of charge 129395870001, created on 20 February 2023
11 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with updates
04 Jul 2022 TM01 Termination of appointment of Stephen Eyles as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of Darren Neil Box as a director on 1 July 2022
13 Apr 2022 AA Accounts for a small company made up to 31 December 2021
01 Nov 2021 TM01 Termination of appointment of Paul Harrison Beck as a director on 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
03 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 December 2021
26 Feb 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 December 2020
04 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of accesion 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2021 MA Memorandum and Articles of Association
25 Jan 2021 AP01 Appointment of Mr Matthew Mervyn Pyke as a director on 20 January 2021
25 Jan 2021 AP01 Appointment of Mr David Robert Moore as a director on 20 January 2021
25 Jan 2021 AP01 Appointment of Mr Anthony Coates as a director on 20 January 2021
25 Jan 2021 AP01 Appointment of Mr Paul Harrison Beck as a director on 20 January 2021
25 Jan 2021 AP01 Appointment of Mr Darren Neil Box as a director on 20 January 2021
25 Jan 2021 AP01 Appointment of Mr Stephen Eyles as a director on 20 January 2021
24 Jan 2021 TM01 Termination of appointment of James Richard Potter as a director on 20 January 2021
24 Jan 2021 AP01 Appointment of Mr Stephen Astley as a director on 20 January 2021
24 Jan 2021 AP03 Appointment of Mr Stephen Astley as a secretary on 20 January 2021
24 Jan 2021 PSC02 Notification of Lloyd & Whyte Group Ltd as a person with significant control on 20 January 2021
24 Jan 2021 AD01 Registered office address changed from Cumberland House 129 High Street Billericay CM12 9AH United Kingdom to Affinity House Bindon Road Taunton TA2 6AA on 24 January 2021
24 Jan 2021 TM01 Termination of appointment of Canan Oral as a director on 20 January 2021