GLOBAL RISK EVALUATIONS LIMITED

10-12 Mulberry Green, Old Harlow, CM17 0ET, Essex
StatusACTIVE
Company No.07886619
CategoryPrivate Limited Company
Incorporated19 Dec 2011
Age12 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

GLOBAL RISK EVALUATIONS LIMITED is an active private limited company with number 07886619. It was incorporated 12 years, 5 months, 28 days ago, on 19 December 2011. The company address is 10-12 Mulberry Green, Old Harlow, CM17 0ET, Essex.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Gielty

Termination date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Worrall

Termination date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Patrick Harding

Termination date: 2017-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-31

Officer name: Simon Colin Mears

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078866190001

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-29

Officer name: Mr Andrew Patrick Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Worrall

Change date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Erchull

Termination date: 2014-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Worrall

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078866190001

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Mr Andrew Patrick Harding

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Senator Management Services Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Mr Kevan Gielty

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Address

Type: AD01

Old address: C/O Senator Management Services Limited 14 Fenchurch Avenue London EC3M 5BS United Kingdom

Change date: 2013-04-29

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Patrick Harding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Senator Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: 128-130 the Grove Stratford London E15 1NS United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan Gielty

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2012

Action Date: 19 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-19

Capital : 203 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERIDAX (1957) LIMITED

PARK LANE,WEST MIDLANDS,B63 2NT

Number:02904875
Status:ACTIVE
Category:Private Limited Company

GRAVIS CAPITAL MANAGEMENT LTD

24 SAVILE ROW,LONDON,W1S 2ES

Number:10471852
Status:ACTIVE
Category:Private Limited Company

KHAN NEWSAGENTS LTD

KHAN NEWSAGENT LTD,BRADFORD,BD5 8DH

Number:10900194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALM CAPITAL SELBY LIMITED

1ST FLOOR,LONDON,W1S 2RR

Number:11507063
Status:ACTIVE
Category:Private Limited Company

PATTENDEN VETERINARY CLINIC LIMITED

SEGRO HOUSE PATTENDEN LANE,TONBRIDGE,TN12 9QJ

Number:10941845
Status:ACTIVE
Category:Private Limited Company

SAFE ELECTRIC LTD

2 GASCONS GROVE,BERKSHIRE,SL2 1TH

Number:06211708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source