AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, January 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, April 2023
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed risk factory LIMITEDcertificate issued on 20/04/23
filed on: 20th, April 2023
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, June 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from November 30, 2021 to March 31, 2022
filed on: 22nd, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, November 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 30th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On January 18, 2018 director's details were changed
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 18, 2018 director's details were changed
filed on: 18th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2018
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, September 2016
|
accounts |
Free Download
|
AD01 |
Registered office address changed from 5 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 5 Maltings Place Tower Bridge Road London SE1 3JB on September 16, 2016
filed on: 16th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Smalting Place 169 Tower Bridge Road London SE1 3JB to 5 Maltings Place 169 Tower Bridge Road London SE1 3JB on September 15, 2016
filed on: 15th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Dover Street London W1S 4LY to Smalting Place 169 Tower Bridge Road London SE1 3JB on July 27, 2016
filed on: 27th, July 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 29, 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2013 with full list of members
filed on: 4th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2013: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 29, 2012 with full list of members
filed on: 21st, December 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed orthus information risk management LTDcertificate issued on 26/04/12
filed on: 26th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 20, 2012 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 26th, April 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2011
|
incorporation |
Free Download
(24 pages)
|