PRORISK INTERNATIONAL LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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