SPECIAL RISKS INSURANCE BROKERS LIMITED
Company number 03434824
- Company Overview for SPECIAL RISKS INSURANCE BROKERS LIMITED (03434824)
- Filing history for SPECIAL RISKS INSURANCE BROKERS LIMITED (03434824)
- People for SPECIAL RISKS INSURANCE BROKERS LIMITED (03434824)
- Charges for SPECIAL RISKS INSURANCE BROKERS LIMITED (03434824)
- Registers for SPECIAL RISKS INSURANCE BROKERS LIMITED (03434824)
- More for SPECIAL RISKS INSURANCE BROKERS LIMITED (03434824)
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 |