Dissolution. Dissolution application strike off company. |
2023-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-27 |
View Report |
Officers. Officer name: Jonathan Guy Franks. Termination date: 2022-08-30. |
2023-02-24 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-02-16 |
View Report |
Accounts. Legacy. |
2023-02-16 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. |
2023-02-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. |
2023-02-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-01-11 |
View Report |
Accounts. Legacy. |
2022-01-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. |
2022-01-11 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. |
2022-01-11 |
View Report |
Address. Change date: 2021-05-01. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. |
2021-05-01 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-04-10 |
View Report |
Accounts. Legacy. |
2021-04-10 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. |
2021-04-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. |
2021-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-17 |
View Report |
Persons with significant control. Psc name: Inspire Risk Management Group Ltd. Cessation date: 2020-10-01. |
2020-10-13 |
View Report |
Persons with significant control. Psc name: Cicg Limited. Notification date: 2020-10-01. |
2020-10-13 |
View Report |
Officers. Termination date: 2020-04-01. Officer name: Chris Boothman. |
2020-04-23 |
View Report |
Officers. Officer name: David Alexander Lewis Clapp. Termination date: 2020-04-14. |
2020-04-22 |
View Report |
Officers. Termination date: 2020-02-28. Officer name: Kevin Catterall. |
2020-04-16 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-20 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-01-07 |
View Report |
Accounts. Legacy. |
2020-01-07 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. |
2020-01-07 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. |
2020-01-07 |
View Report |
Officers. Officer name: Mr Jonathan Guy Franks. Change date: 2019-12-09. |
2019-12-09 |
View Report |
Officers. Change date: 2019-12-09. Officer name: Mr Chris Boothman. |
2019-12-09 |
View Report |
Resolution. Description: Resolutions. |
2019-11-25 |
View Report |
Resolution. Description: Resolutions. |
2019-11-25 |
View Report |
Capital. Capital name of class of shares. |
2019-11-22 |
View Report |
Officers. Officer name: Michael Andrew Bruce. Termination date: 2019-05-31. |
2019-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Accounts. Accounts type small. |
2018-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-05-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-05 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-01-22 |
View Report |
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change date: 2018-01-22. Old address: 1 Westmere Drive Crewe Cheshire CW1 6AY United Kingdom. |
2018-01-22 |
View Report |
Officers. Appointment date: 2018-01-12. Officer name: Mr Andrew Hunter. |
2018-01-22 |
View Report |
Officers. Appointment date: 2018-01-12. Officer name: Mr Michael Andrew Bruce. |
2018-01-22 |
View Report |
Accounts. Change account reference date company current extended. |
2017-11-23 |
View Report |
Officers. Termination date: 2017-11-01. Officer name: Martin Gerard Holden. |
2017-11-14 |
View Report |
Officers. Appointment date: 2017-11-01. Officer name: Mr Christian Parker. |
2017-11-10 |
View Report |
Officers. Officer name: Mr Kevin Catterall. Appointment date: 2017-11-01. |
2017-11-10 |
View Report |