A.U. GROUP BROKERS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-12-31 |
19/06/2519 June 2025 New | Cessation of Au Group Assurance Universelle as a person with significant control on 2025-06-17 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
18/06/2518 June 2025 New | Notification of Jean-Claude Marie Bernard De Lassee as a person with significant control on 2025-06-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/08/2414 August 2024 | Micro company accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
07/02/247 February 2024 | Appointment of Mrs Nicola Martine Gallamore as a director on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with updates |
13/06/2313 June 2023 | Appointment of Mr Vivien Marie Gerard De Lassee as a director on 2023-06-12 |
13/06/2313 June 2023 | Cessation of Ma Pi Holding as a person with significant control on 2023-01-11 |
13/06/2313 June 2023 | Notification of Au Group Assurance Universelle as a person with significant control on 2023-01-11 |
17/05/2317 May 2023 | Appointment of Mr Howard Peter Manton as a director on 2023-05-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/03/2228 March 2022 | Termination of appointment of Aldo Iaquinta as a director on 2022-03-14 |
28/03/2228 March 2022 | Termination of appointment of Paolo Tolla as a director on 2022-03-14 |
28/03/2228 March 2022 | Termination of appointment of Mayer Nahum as a director on 2022-03-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
12/05/2112 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
11/03/2111 March 2021 | DIRECTOR APPOINTED MR PAOLO TOLLA |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
11/06/2011 June 2020 | 04/06/20 STATEMENT OF CAPITAL GBP 100000 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DUILIO D'IPPOLITI |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 100000 |
09/05/199 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ANGUS SANDEMAN |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
06/04/176 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 9 ST CLARE STREET 3RD FLOOR LONDON ENGLAND EC3N 1LQ |
06/05/166 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
19/04/1619 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
01/03/161 March 2016 | DIRECTOR APPOINTED MR ALDO IAQUINTA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | 24/10/15 STATEMENT OF CAPITAL GBP 55000 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/04/1523 April 2015 | DIRECTOR APPOINTED MR MAYER NAHUM |
20/04/1520 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR DUILIO D'IPPOLITI |
09/05/149 May 2014 | COMPANY NAME CHANGED AIM BROKERS LIMITED CERTIFICATE ISSUED ON 09/05/14 |
09/05/149 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/05/149 May 2014 | CURRSHO FROM 30/04/2015 TO 31/12/2014 |
09/05/149 May 2014 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
16/04/1416 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company