A.U. GROUP BROKERS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 NewCessation of Au Group Assurance Universelle as a person with significant control on 2025-06-17

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

18/06/2518 June 2025 NewNotification of Jean-Claude Marie Bernard De Lassee as a person with significant control on 2025-06-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

07/02/247 February 2024 Appointment of Mrs Nicola Martine Gallamore as a director on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

13/06/2313 June 2023 Appointment of Mr Vivien Marie Gerard De Lassee as a director on 2023-06-12

View Document

13/06/2313 June 2023 Cessation of Ma Pi Holding as a person with significant control on 2023-01-11

View Document

13/06/2313 June 2023 Notification of Au Group Assurance Universelle as a person with significant control on 2023-01-11

View Document

17/05/2317 May 2023 Appointment of Mr Howard Peter Manton as a director on 2023-05-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Aldo Iaquinta as a director on 2022-03-14

View Document

28/03/2228 March 2022 Termination of appointment of Paolo Tolla as a director on 2022-03-14

View Document

28/03/2228 March 2022 Termination of appointment of Mayer Nahum as a director on 2022-03-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/05/2112 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR PAOLO TOLLA

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

11/06/2011 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 100000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR DUILIO D'IPPOLITI

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 100000

View Document

09/05/199 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS SANDEMAN

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 9 ST CLARE STREET 3RD FLOOR LONDON ENGLAND EC3N 1LQ

View Document

06/05/166 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ALDO IAQUINTA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 24/10/15 STATEMENT OF CAPITAL GBP 55000

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR MAYER NAHUM

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 DIRECTOR APPOINTED MR DUILIO D'IPPOLITI

View Document

09/05/149 May 2014 COMPANY NAME CHANGED AIM BROKERS LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

09/05/149 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

09/05/149 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information