Confirmation statement. Statement with no updates. |
2024-02-15 |
View Report |
Persons with significant control. Change date: 2024-01-01. Psc name: Mr Thierry Marie Patrick Houette. |
2024-02-15 |
View Report |
Officers. Change date: 2024-01-01. Officer name: Laurent Marie Emmanuel Brocard. |
2024-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-25 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-05-16 |
View Report |
Gazette. Gazette notice compulsory. |
2023-04-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-12 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-05-14 |
View Report |
Gazette. Gazette notice compulsory. |
2022-04-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-01-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-31 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-31 |
View Report |
Persons with significant control. Psc name: Mr Thierry Marie Patrick Houette. Change date: 2020-11-23. |
2020-11-23 |
View Report |
Persons with significant control. Change date: 2020-11-23. Psc name: Mr Laurent Marie Emmanuel Brocard. |
2020-11-23 |
View Report |
Officers. Termination date: 2020-11-20. Officer name: Daphne Mitchell. |
2020-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-23 |
View Report |
Address. Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB. Change date: 2020-09-24. New address: 85 Great Portland Street London W1W 7LT. |
2020-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-21 |
View Report |
Restoration. Administrative restoration company. |
2018-06-21 |
View Report |
Gazette. Gazette dissolved compulsory. |
2018-02-20 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-01 |
View Report |
Gazette. Gazette notice compulsory. |
2017-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-28 |
View Report |
Change of name. Description: Company name changed prorisk uk LIMITED\certificate issued on 17/09/12. |
2012-09-17 |
View Report |
Change of name. Change of name notice. |
2012-09-17 |
View Report |
Incorporation. Incorporation company. |
2012-01-25 |
View Report |