Advanced company searchLink opens in new window

SAXON INSURANCE BROKERS LIMITED

Company number 10794641

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)
11 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Mr Samuel Cise on 31 March 2023
31 Mar 2023 PSC04 Change of details for Mr Samuel Cise as a person with significant control on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to The Blade 3rd Floor Abbey Square Reading Berkshire RG1 3BE on 31 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
21 Apr 2020 AD01 Registered office address changed from New Boundary House London Road Sunningdale Berkshire SL5 0DJ England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 21 April 2020
28 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 Dec 2019 CH01 Director's details changed for Mr Samuel Cise on 5 December 2019
13 Dec 2019 PSC04 Change of details for Mr Samuel Cise as a person with significant control on 5 December 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-16
25 Jul 2019 NM06 Change of name with request to seek comments from relevant body
09 Jul 2019 CONNOT Change of name notice
26 Jun 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to New Boundary House London Road Sunningdale Berkshire SL5 0DJ on 26 June 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 PSC04 Change of details for Mr Samuel Cise as a person with significant control on 5 June 2018
05 Jun 2018 CH01 Director's details changed for Mr Samuel Cise on 5 June 2018