- Company Overview for ABACO INSURANCE BROKERS LIMITED (07859268)
- Filing history for ABACO INSURANCE BROKERS LIMITED (07859268)
- People for ABACO INSURANCE BROKERS LIMITED (07859268)
- Charges for ABACO INSURANCE BROKERS LIMITED (07859268)
- More for ABACO INSURANCE BROKERS LIMITED (07859268)
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) |
---|---|---|---|
09 Dec 2024 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 3 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Sindy Goldstone as a secretary on 27 November 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
21 Nov 2024 | AD01 | Registered office address changed from 1 Lewis Court, Grove Park Enderby Leicester LE19 1SD to 75 King William Street London EC4N 7BE on 21 November 2024 | |
07 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
29 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
29 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
08 Nov 2023 | TM01 | Termination of appointment of John Patrick Mulligan as a director on 26 October 2023 | |
04 Oct 2023 | MA | Memorandum and Articles of Association | |
04 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
07 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
07 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
05 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
25 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
25 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
20 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
20 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
10 Mar 2022 | PSC05 | Change of details for Psc Uk Holdings Ltd as a person with significant control on 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
16 Nov 2021 | MR01 | Registration of charge 078592680002, created on 11 November 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Noel Christopher Lenihan as a director on 21 July 2021 |