Advanced company searchLink opens in new window

CJS RISK MANAGEMENT LTD

Company number 11042061

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
29 Jun 2023 CH01 Director's details changed for Mr Christopher John Sommer on 29 June 2023
03 Mar 2023 MR04 Satisfaction of charge 110420610002 in full
24 Feb 2023 TM01 Termination of appointment of Robin Knowles as a director on 24 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
26 Aug 2021 MR04 Satisfaction of charge 110420610001 in full
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 MR01 Registration of charge 110420610002, created on 27 November 2020
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
20 Jul 2020 AD01 Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5SQ England to Office 10, 465C Unit 1 Hornsey Road London N19 4DR on 20 July 2020
09 Jun 2020 AD01 Registered office address changed from Axiom House Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 5SQ on 9 June 2020
21 May 2020 AP01 Appointment of Mr Robin Knowles as a director on 21 May 2020
21 May 2020 TM01 Termination of appointment of Kieran Edwin Mayo as a director on 21 May 2020
24 Sep 2019 MR01 Registration of charge 110420610001, created on 23 September 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 AP01 Appointment of Mr Kieran Edwin Mayo as a director on 20 June 2019
06 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with updates
09 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
27 Sep 2018 AD01 Registered office address changed from Office 9016, 9th Floor, 1 Primrose Street London EC2A 2EX England to Axiom House Spring Villa Park Edgware Middlesex HA8 7EB on 27 September 2018
15 Jan 2018 AD01 Registered office address changed from Office 9028, 9th Floor, 1 Primrose Street London EC2A 2EX United Kingdom to Office 9016, 9th Floor, 1 Primrose Street London EC2A 2EX on 15 January 2018