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 TypeDoc. Type |
Publication datePub. 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
|  |