DAVIES INSURER & MARKET SERVICES LIMITED
Company number 01677423
- Company Overview for DAVIES INSURER & MARKET SERVICES LIMITED (01677423)
- Filing history for DAVIES INSURER & MARKET SERVICES LIMITED (01677423)
- People for DAVIES INSURER & MARKET SERVICES LIMITED (01677423)
- Charges for DAVIES INSURER & MARKET SERVICES LIMITED (01677423)
- More for DAVIES INSURER & MARKET SERVICES LIMITED (01677423)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2021 | MR04 | Satisfaction of charge 016774230003 in full | |
06 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
02 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
06 Oct 2020 | MA | Memorandum and Articles of Association | |
06 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2020 | MR01 | Registration of charge 016774230003, created on 25 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
19 Aug 2020 | PSC05 | Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 17 August 2020 | |
11 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | NM06 | Change of name with request to seek comments from relevant body | |
12 Apr 2019 | CONNOT | Change of name notice | |
02 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
24 Sep 2018 | AAMD | Amended full accounts made up to 31 December 2017 | |
13 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Aug 2018 | AD01 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
25 Jan 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 June 2018 | |
25 Jan 2018 | PSC05 | Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 13 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Alan Kevin Quilter as a director on 13 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Matthew Alan Metcalf as a director on 13 January 2018 | |
24 Jan 2018 | PSC07 | Cessation of Kenneth Edward Randall as a person with significant control on 13 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 8 Lloyd's Avenue London EC3N 3EL on 24 January 2018 |