(AA) Full accounts for the period ending 2021/12/31
filed on: 22nd, March 2023
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 2022/08/31. New Address: One Park Lane Leeds LS3 1EP. Previous address: 22 Bishopsgate London EC2N 4BQ England
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed verisk advisory services LIMITEDcertificate issued on 30/06/22
filed on: 30th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2022/04/08.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/04/08.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/04/08 - the day secretary's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/08.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/04/08 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/04/08 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/04/08 - the day director's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 4th, September 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 2021/07/26. New Address: 22 Bishopsgate London EC2N 4BQ. Previous address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/19.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2021/04/19
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/04/19 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) 2021/04/19 - the day secretary's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 4th, February 2020
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 3rd, April 2019
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: 2018/04/20. New Address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 16th, November 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 2017/05/19 - the day director's appointment was terminated
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 25th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AUD) Resignation of an auditor
filed on: 24th, November 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 8th, November 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/05 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2014/12/05 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
(AD01) Address change date: 2014/09/30. New Address: Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB. Previous address: John Stowe House 18 Bevis Marks London EC2A 7JB
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 2013/12/05 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2013/12/04 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/12/04 secretary's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/12/04 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/04 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/12/04 director's details were changed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 12th, March 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2014/03/05 from Aldwych House 81 Aldwych London London WC2B 4RD
filed on: 5th, March 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed argus information and advisory services LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2013/05/21
change of name
|
|
(AR01) Annual return drawn up to 2012/12/05 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(16 pages)
|
(AA) Small-sized company accounts made up to 2011/12/31
filed on: 7th, September 2012
| accounts
|
Free Download
(7 pages)
|
(TM02) 2012/09/06 - the day secretary's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/09/06 from Fourth Floor John Stow House 18 Bevis Marks London EC3A 7JB
filed on: 6th, September 2012
| address
|
Free Download
(2 pages)
|
(TM01) 2012/09/06 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, September 2012
| resolution
|
Free Download
(12 pages)
|
(TM01) 2012/09/06 - the day director's appointment was terminated
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2012/09/06
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/08/09.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/12/05
filed on: 2nd, February 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2010/12/05 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2009/12/31
filed on: 4th, January 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2009/12/05
filed on: 4th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2008/12/31
filed on: 16th, October 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return up to 2009/02/02 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 25/06/2008 from c/o mofo notices LIMITED citypoint one ropemaker street london EC2Y 9AW
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
(122) S-div
filed on: 5th, June 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 5th, June 2008
| resolution
|
Free Download
(2 pages)
|
(288a) On 2007/12/17 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/12/17 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/12/13 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/12/13 Director resigned
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mofo eighteen LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mofo eighteen LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(24 pages)
|