COMPLIANCE AND RISK CONSULTANCY (CRC)- THE COMPLIANCE EXPERTS LIMITED

83 Victoria Street 83 Victoria Street, London, SW1H 0HW, England
StatusACTIVE
Company No.09774083
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

COMPLIANCE AND RISK CONSULTANCY (CRC)- THE COMPLIANCE EXPERTS LIMITED is an active private limited company with number 09774083. It was incorporated 8 years, 9 months, 8 days ago, on 11 September 2015. The company address is 83 Victoria Street 83 Victoria Street, London, SW1H 0HW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gavin Harley

Termination date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ijeoma Ononogbu

Termination date: 2021-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

New address: 83 Victoria Street Westminster London SW1H 0HW

Old address: 83 Victoria Street Westminster London SW1H 0HW England

Change date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

New address: 83 Victoria Street Westminster London SW1H 0HW

Old address: Suite 1918 Portland House Bressenden Place London SW1E 5RS England

Change date: 2019-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ijeoma Ononogbu

Appointment date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Heba Shahein

Appointment date: 2019-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Jonathan Gavin Harley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Nasseem Pondor

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Paul Henry Reed

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monawar Sultana Jhugroo

Termination date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 02 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compliance & risk consultancy services LIMITED\certificate issued on 22/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: 7 Regis Place London SW2 5RE

New address: Suite 1918 Portland House Bressenden Place London SW1E 5RS

Change date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-04

Officer name: Mrs Monawar Sultana Jhugroo

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nasseem Pondor

Appointment date: 2015-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change sail address company with new address

Date: 06 Nov 2015

Category: Address

Type: AD02

New address: 5, Biggin Close Biggin Close Crawley West Sussex RH11 8TN

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-03

Officer name: Mr Yousouf Yousouf Jhugroo

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Nugent

Termination date: 2015-11-03

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRC PROPERTY LTD

5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ

Number:10393299
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE ENTERPRISE LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:04900808
Status:LIQUIDATION
Category:Private Limited Company

GLG CONSULTANCY LIMITED

FLAT 22 STEWARTON ROAD,GLASGOW,G77 6ZF

Number:SC492607
Status:ACTIVE
Category:Private Limited Company

STING CREATIVE LIMITED

1 GOLDEN COURT,RICHMOND,TW9 1EU

Number:07337442
Status:ACTIVE
Category:Private Limited Company

THE DOG BOWL DELI LTD

THE DOG BARN,ST. HELENS,WA10 5QH

Number:10950263
Status:ACTIVE
Category:Private Limited Company

THOMAS & YOUNG WEALTH MANAGEMENT LTD

LEWIS HOUSE,GREAT CHESTERFORD,CB10 1PF

Number:09191588
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