Advanced company searchLink opens in new window

BROKER EXPERTS LIMITED

Company number 11641724

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)
29 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
11 Aug 2023 CH01 Director's details changed for Mrs Grainne Teresa Mcpherson on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Mr David Samuel Axelrod on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Mr Anthony Jonathan Axelrod on 11 August 2023
11 Aug 2023 PSC04 Change of details for Mrs Hazel Axelrod as a person with significant control on 11 August 2023
11 Aug 2023 PSC04 Change of details for Mr David Samuel Axelrod as a person with significant control on 11 August 2023
11 Aug 2023 AD01 Registered office address changed from Atticus House St. Marys Close Alton GU34 1EF England to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 11 August 2023
04 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
28 Sep 2022 PSC01 Notification of Hazel Axelrod as a person with significant control on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr David Samuel Axelrod as a person with significant control on 28 September 2022
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 100,000
12 May 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 CH01 Director's details changed for Mrs Grainne Teresa Mcpherson on 13 November 2020
13 Nov 2020 PSC04 Change of details for Mr David Samuel Axelrod as a person with significant control on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mr David Samuel Axelrod on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Anthony Jonathan Axelrod on 13 November 2020
13 Nov 2020 AD01 Registered office address changed from 7 Manor Gardens Sunbury TW16 6NY United Kingdom to Atticus House St. Marys Close Alton GU34 1EF on 13 November 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 1,000