Advanced company searchLink opens in new window

RESILIENCE BROKERS LIMITED

Company number 10846824

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
01 Feb 2023 TM01 Termination of appointment of Stephen Robert Passmore as a director on 1 February 2023
05 Oct 2022 AP01 Appointment of Mr Andre Head as a director on 29 September 2022
04 Oct 2022 TM01 Termination of appointment of Peter Richard Head as a director on 29 September 2022
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 PSC05 Change of details for Ecological Sequestration Trust as a person with significant control on 25 June 2020
15 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
25 Jun 2020 AD01 Registered office address changed from 244-254 Cambridge Heath Road London E2 9DA England to 86-90 Paul Street London EC2A 4NE on 25 June 2020
15 Nov 2019 PSC05 Change of details for Resilience Brokers Capital as a person with significant control on 1 November 2019
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 244-245 Cambridge Heath Road London E2 9DA England to 244-254 Cambridge Heath Road London E2 9DA on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 244-245 Cambridge Heath Road London E2 9DA on 7 February 2019
04 Feb 2019 AP01 Appointment of Mr Stephen Robert Passmore as a director on 4 February 2019
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
30 Apr 2018 AD01 Registered office address changed from 11 Manor Way Beckenham BR3 3LH United Kingdom to 10 Queen Street Place London EC4R 1BE on 30 April 2018
26 Sep 2017 PSC02 Notification of Resilience Brokers Capital as a person with significant control on 4 July 2017
26 Sep 2017 PSC07 Cessation of Ecological Sequestration Trust as a person with significant control on 4 July 2017
26 Sep 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018