- Company Overview for BROKER EXPERTS LIMITED (11641724)
- Filing history for BROKER EXPERTS LIMITED (11641724)
- People for BROKER EXPERTS LIMITED (11641724)
- More for BROKER EXPERTS LIMITED (11641724)
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
|
|
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
|