- Company Overview for GUARDIAN IB LIMITED (08048912)
- Filing history for GUARDIAN IB LIMITED (08048912)
- People for GUARDIAN IB LIMITED (08048912)
- Registers for GUARDIAN IB LIMITED (08048912)
- More for GUARDIAN IB LIMITED (08048912)
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) |
---|---|---|---|
04 Jun 2024 | PSC07 | Cessation of Cicg Limited as a person with significant control on 30 May 2024 | |
04 Jun 2024 | PSC02 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 30 May 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
11 Mar 2024 | TM01 | Termination of appointment of Steven Lee Smith as a director on 31 December 2023 | |
11 Mar 2024 | TM01 | Termination of appointment of Adrian John Mead as a director on 31 December 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Christian Parker as a director on 31 October 2023 | |
14 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
14 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
31 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
31 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
31 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
31 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
25 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
24 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | MA | Memorandum and Articles of Association | |
11 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
10 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
10 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
10 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
10 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
04 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 |