Advanced company searchLink opens in new window

SPECIAL RISKS INSURANCE BROKERS LIMITED

Company number 03434824

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Feb 2021 AD03 Register(s) moved to registered inspection location 3 Church Street Odiham Hook Hampshire RG29 1LU
08 Feb 2021 AD02 Register inspection address has been changed to 3 Church Street Odiham Hook Hampshire RG29 1LU
08 Feb 2021 PSC04 Change of details for Mr Bruno Massimo Comin as a person with significant control on 5 February 2021
16 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 AD01 Registered office address changed from 40 Lime Street London EC3M 7AW to Peek House Annex 20 Eastcheap London EC3M 1EB on 15 May 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
12 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 12 December 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
08 Jan 2018 TM01 Termination of appointment of Clive Edward Meade as a director on 8 January 2018
23 Oct 2017 CH01 Director's details changed for Mr Clive Edward Meade on 23 October 2017
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
18 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2016 AP01 Appointment of Mr Clive Edward Meade as a director on 27 September 2016