Advanced company searchLink opens in new window

BROKER INSIGHTS LIMITED

Company number SC574407

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)
03 Jun 2025 AP01 Appointment of Mr Peter Scott as a director on 2 June 2025
18 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 1,275.501
06 Nov 2024 CH01 Director's details changed for Mr Hugo Lough on 4 November 2024
06 Nov 2024 CH01 Director's details changed for Mr Hugo Lough on 4 November 2024
06 Nov 2024 AD01 Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ United Kingdom to 10 Euclid Crescent Dundee DD1 1AG on 6 November 2024
31 Oct 2024 TM01 Termination of appointment of Artur Pawel Niemczewski as a director on 18 October 2024
30 Oct 2024 AA Accounts for a small company made up to 31 January 2024
30 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
04 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 1,270.501
01 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with updates
09 Jun 2023 AP01 Appointment of Mr Artur Pawel Niemczewski as a director on 1 June 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 1,268.751
26 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
07 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
23 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2021
  • GBP 1,260.396
18 Jan 2022 CH01 Director's details changed for Mr Hugh Lough on 14 December 2021
18 Jan 2022 RP04AP01 Second filing for the appointment of Mr Hugo Lough as a director
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 1,260.394
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2022
07 Jan 2022 SH02 Sub-division of shares on 14 December 2021
06 Jan 2022 PSC08 Notification of a person with significant control statement
23 Dec 2021 MA Memorandum and Articles of Association