Download leads from Nexok and grow your business. Find out more

Applied Risk Technology Ltd

Documents

Total Documents43
Total Pages191

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates
11 January 2024Accounts for a dormant company made up to 31 May 2023
28 February 2023Accounts for a dormant company made up to 31 May 2022
31 January 2023Confirmation statement made on 31 December 2022 with no updates
28 February 2022Accounts for a dormant company made up to 31 May 2021
5 January 2022Confirmation statement made on 31 December 2021 with no updates
28 May 2021Registered office address changed from 2 Inglewood Copse Bromley Kent BR1 2BB to Taliesin 2, Spinney Oak 2, Spinney Oak Bromley Kent BR1 2NS on 28 May 2021
28 May 2021Accounts for a dormant company made up to 31 May 2020
18 February 2021Confirmation statement made on 31 December 2020 with no updates
3 March 2020Accounts for a dormant company made up to 31 May 2019
13 January 2020Confirmation statement made on 31 December 2019 with no updates
8 March 2019Accounts for a dormant company made up to 31 May 2018
9 January 2019Confirmation statement made on 31 December 2018 with no updates
7 March 2018Accounts for a dormant company made up to 31 May 2017
13 January 2018Confirmation statement made on 31 December 2017 with no updates
12 January 2017Confirmation statement made on 31 December 2016 with updates
12 January 2017Confirmation statement made on 31 December 2016 with updates
10 January 2017Accounts for a dormant company made up to 31 May 2016
10 January 2017Accounts for a dormant company made up to 31 May 2016
3 March 2016Accounts for a dormant company made up to 31 May 2015
3 March 2016Accounts for a dormant company made up to 31 May 2015
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
7 October 2014Accounts for a dormant company made up to 31 May 2014
7 October 2014Accounts for a dormant company made up to 31 May 2014
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
27 June 2013Appointment of Mr Simon Nicholas Bibby as a director
27 June 2013Appointment of Mr Simon Nicholas Bibby as a director
26 June 2013Registered office address changed from Fifield Manor Benson Wallingford Oxford OX10 6HA United Kingdom on 26 June 2013
26 June 2013Appointment of Dr Francis Ferguson Brown as a director
26 June 2013Appointment of Mrs Julie Marie Paule Christine Cloutier as a secretary
26 June 2013Current accounting period extended from 31 December 2013 to 31 May 2014
26 June 2013Registered office address changed from Fifield Manor Benson Wallingford Oxford OX10 6HA United Kingdom on 26 June 2013
26 June 2013Appointment of Dr Francis Ferguson Brown as a director
26 June 2013Appointment of Mrs Julie Marie Paule Christine Cloutier as a secretary
26 June 2013Current accounting period extended from 31 December 2013 to 31 May 2014
18 December 2012Termination of appointment of Peter Valaitis as a director
18 December 2012Incorporation
18 December 2012Termination of appointment of Peter Valaitis as a director
18 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed