INTERNATIONAL CERTIFIED RISK MANAGEMENT PROFESSIONALS
Status | ACTIVE |
Company No. | 10190567 |
Category | |
Incorporated | 20 May 2016 |
Age | 8 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL CERTIFIED RISK MANAGEMENT PROFESSIONALS is an active with number 10190567. It was incorporated 8 years, 18 days ago, on 20 May 2016. The company address is 23 Wrenthorpe Road, Bromley, BR1 5QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type dormant
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-01
Old address: 5 Baildon Street London SE8 4BQ United Kingdom
New address: 23 Wrenthorpe Road Bromley BR1 5QJ
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
New address: 5 Baildon Street London SE8 4BQ
Old address: Suite 229 Romer House, 132 Lewisham High Street London SE13 6EE England
Change date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
New address: Suite 229 Romer House, 132 Lewisham High Street London SE13 6EE
Old address: 5 Baildon Street London SE8 4BQ England
Change date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
New address: 5 Baildon Street London SE8 4BQ
Old address: Suite 229 Romer House 132 Lewisham High Street London SE13 6EE United Kingdom
Change date: 2019-02-15
Documents
Notification of a person with significant control statement
Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-24
Officer name: Martina Nicole Merten
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-05
Psc name: David Francis Webster
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Francis Webster
Termination date: 2018-07-05
Documents
Resolution
Date: 08 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Jun 2018
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-31
Officer name: Sekinat Adebimpe Oki
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Change date: 2018-05-31
New address: Suite 229 Romer House 132 Lewisham High Street London SE13 6EE
Old address: Flat 1 19a Brandram Road London SE13 5RT United Kingdom
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: Flat 1 19a Brandram Road London SE13 5RT
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2017-10-09
Old address: 18-36 Wellington Street 117, Island Business Centre London SE18 6PF England
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Appoint person director company with name date
Date: 22 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-08
Officer name: Mr David Francis Webster
Documents
Change registered office address company with date old address new address
Date: 21 May 2017
Action Date: 21 May 2017
Category: Address
Type: AD01
Old address: 41 Skelwith Road Sheffield S4 8AX England
Change date: 2017-05-21
New address: 18-36 Wellington Street 117, Island Business Centre London SE18 6PF
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2016
Action Date: 17 Jul 2016
Category: Address
Type: AD01
New address: 41 Skelwith Road Sheffield S4 8AX
Change date: 2016-07-17
Old address: 161 Engleheart Road London SE6 2EU United Kingdom
Documents
Resolution
Date: 01 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
23 BURRAGE PLACE,LONDON,SE18 7BG
Number: | 09273552 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09995380 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL MARKETING & CONSULTANCY LTD
218 RISHTON LANE,BOLTON,BL3 2BX
Number: | 11116248 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 05592295 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURSLOWS BUILDING SURVEYORS LIMITED
16 LOUDEN ROAD,NORFOLK,NR27 9EF
Number: | 04700058 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 11466865 |
Status: | ACTIVE |
Category: | Private Limited Company |