Advanced company searchLink opens in new window

INSURANCE CONNECTIONS (BROKERS) UK LTD

Company number 07756578

Filter by category

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)
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 200
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 192
12 Jun 2024 PSC05 Change of details for Ataraxia 14 Limited as a person with significant control on 11 June 2024
12 Jun 2024 PSC01 Notification of Nathan Walton as a person with significant control on 11 June 2024
05 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
07 Mar 2024 TM01 Termination of appointment of Christopher John Hankey as a director on 4 March 2024
28 Feb 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
30 Jan 2024 AD01 Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET England to 8 Solway Court, Crewe Business Park Electra Way Crewe Cheshire CW1 6LD on 30 January 2024
25 Jan 2024 TM01 Termination of appointment of Peter Julian Stevenson as a director on 23 January 2024
25 Jan 2024 TM01 Termination of appointment of Nicholas Martin Dolan as a director on 23 January 2024
25 Jan 2024 AP01 Appointment of Gary Fennah as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Ataraxia 4 Ltd as a director on 23 January 2024
23 Jan 2024 AP02 Appointment of Ataraxia 14 Limited as a director on 23 January 2024
23 Jan 2024 AP01 Appointment of Nathan Lucas Walton as a director on 23 January 2024
05 Jan 2024 PSC07 Cessation of Stevenson Seacombe Partnership Ltd as a person with significant control on 20 December 2023
05 Jan 2024 PSC02 Notification of Ataraxia 14 Limited as a person with significant control on 20 December 2023
02 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 July 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 21 May 2021
06 Oct 2021 CH01 Director's details changed for Mr Christopher John Hankey on 5 October 2021
06 Oct 2021 CH01 Director's details changed for Mr Nicholas Martin Dolan on 5 October 2021
06 Oct 2021 AD01 Registered office address changed from 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT to 34 Victoria Street Altrincham Cheshire WA14 1ET on 6 October 2021
13 Jul 2021 CS01 Confirmation statement made on 21 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 07/10/2021.