Advanced company searchLink opens in new window

WRISK LIMITED

Company number 09721622

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)
26 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
27 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 69,344.82
27 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 68,978.26
07 May 2021 AP01 Appointment of Dr Malcolm Anthony Wallace King as a director on 31 March 2021
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 67,998.13
29 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 AP01 Appointment of Miss Yick Gee Philea Chim as a director on 28 January 2021
18 Mar 2021 TM01 Termination of appointment of Steven Rimmer as a director on 28 January 2021
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 61,543.84
18 Feb 2021 AA Accounts for a small company made up to 31 December 2019
12 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2020 MR04 Satisfaction of charge 097216220001 in full
30 Jul 2020 CH01 Director's details changed for Mr Darius Kumana on 7 October 2016
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 51,520.92
13 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2020 MR01 Registration of charge 097216220001, created on 18 March 2020
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 46,469.7
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 45,445.11
08 Nov 2019 AP01 Appointment of Mr Nimeshh Bharat Kumar Patel as a director on 21 October 2019