- Company Overview for RESILIENCE BROKERS LIMITED (10846824)
- Filing history for RESILIENCE BROKERS LIMITED (10846824)
- People for RESILIENCE BROKERS LIMITED (10846824)
- More for RESILIENCE BROKERS LIMITED (10846824)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
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 |