R-Squared Risk Management LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £70,245 | +2.27% |
Employees | £2 | 0% |
Total assets | £2,634 | -25.94% |
PALANTIR RISK MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 06757154 |
Record last updated | Thursday, January 18, 2018 4:41:20 PM UTC |
Official Address | Sunny View East Street Sidmouth United Kingdom Ex108bl Town, Sidmouth Town |
Locality | Sidmouth Town |
Region | Devon, England |
Postal Code | EX108BL |
Sector | Information technology consultancy activities |
Visits
Document Type | Publication date | Download link | |
Financials | Sep 29, 2017 | Annual accounts |  |
Registry | Sep 28, 2017 | Confirmation statement made , with updates |  |
Registry | Sep 8, 2017 | Resignation of one Director |  |
Registry | Sep 8, 2017 | Resignation of one Secretary |  |
Registry | Sep 7, 2017 | Resignation of a woman |  |
Registry | Aug 21, 2017 | Appointment of a man as Director and Businessman |  |
Registry | Aug 21, 2017 | Change of registered office address |  |
Registry | Aug 21, 2017 | Appointment of a person as Secretary |  |
Registry | Aug 21, 2017 | Appointment of a person as Director |  |
Registry | Sep 9, 2016 | Confirmation statement made , with updates |  |
Financials | May 13, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Dec 28, 2015 | Annual return |  |
Financials | Sep 23, 2015 | Annual accounts |  |
Registry | Sep 10, 2015 | Resignation of one Director |  |
Registry | Aug 31, 2015 | Resignation of one It Progamme Manager and one Director (a man) |  |
Registry | Dec 8, 2014 | Annual return |  |
Financials | Jun 23, 2014 | Annual accounts |  |
Registry | Jan 8, 2014 | Annual return |  |
Registry | Dec 4, 2013 | Registration of a charge / charge code |  |
Registry | Nov 6, 2013 | Resolution |  |
Financials | Apr 30, 2013 | Annual accounts |  |
Registry | Dec 31, 2012 | Annual return |  |
Registry | Dec 30, 2012 | Change of particulars for director |  |
Financials | May 25, 2012 | Annual accounts |  |
Registry | Nov 28, 2011 | Annual return |  |
Financials | Sep 29, 2011 | Annual accounts |  |
Registry | Jan 13, 2011 | Annual return |  |
Financials | Aug 23, 2010 | Annual accounts |  |
Registry | Jun 28, 2010 | Change of accounting reference date |  |
Registry | Feb 16, 2010 | Mortgage |  |
Registry | Feb 2, 2010 | Annual return |  |
Registry | Feb 1, 2010 | Change of particulars for director |  |
Registry | Feb 1, 2010 | Change of particulars for director 2645338... |  |
Registry | Feb 1, 2010 | Change of particulars for director |  |
Registry | Feb 1, 2010 | Change of particulars for secretary |  |
Registry | Aug 24, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 2, 2009 | Company name change |  |
Registry | May 29, 2009 | Change of name certificate |  |
Registry | Jan 26, 2009 | Appointment of a person |  |
Registry | Jan 1, 2009 | Appointment of a man as Investment Consultant and Director |  |
Registry | Nov 24, 2008 | Two appointments: a man and a woman,: a man and a woman |  |