- Company Overview for REINSURANCE SOLUTIONS LONDON LTD (09695536)
- Filing history for REINSURANCE SOLUTIONS LONDON LTD (09695536)
- People for REINSURANCE SOLUTIONS LONDON LTD (09695536)
- More for REINSURANCE SOLUTIONS LONDON LTD (09695536)
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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Anthony John Rowan as a director on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Garth Allister Jarvis as a director on 12 October 2016 | |
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 2 August 2016
|
|
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
01 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
08 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Mar 2016 | AP01 | Appointment of Mr Nicholas James Armitage as a director on 1 March 2016 | |
01 Dec 2015 | AP01 | Appointment of Mr Raj Rupal as a director on 1 December 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Bharuth Kumar Ramdany as a director on 17 September 2015 | |
15 Aug 2015 | CERTNM |
Company name changed resolutions london (brokers) LTD\certificate issued on 15/08/15
|
|
15 Aug 2015 | NM06 | Change of name with request to seek comments from relevant body | |
15 Aug 2015 | CONNOT | Change of name notice | |
21 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-21
|