INTERNATIONAL CERTIFIED RISK MANAGEMENT PROFESSIONALS

23 Wrenthorpe Road, Bromley, BR1 5QJ, England
StatusACTIVE
Company No.10190567
Category
Incorporated20 May 2016
Age8 years, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIONS-PLANS LIMITED

23 BURRAGE PLACE,LONDON,SE18 7BG

Number:09273552
Status:ACTIVE
Category:Private Limited Company

BEAR-EAVEMENT BEARS LTD

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

MIRUSPROPERTY LIMITED

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

SANTINOS FOOD & WINE LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:11466865
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