APPOINTED REPRESENTATIVE 1 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 29/09/2529 September 2025 New | Registered office address changed from 150 Minories London EC3N 1LS England to 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN on 2025-09-29 |
| 26/09/2526 September 2025 New | Certificate of change of name |
| 25/09/2525 September 2025 New | Notification of Wecoya Nordics & Baltic Underwriting Gmbh as a person with significant control on 2025-09-24 |
| 25/09/2525 September 2025 New | Cessation of Steadfast Re Pty Limited as a person with significant control on 2025-09-24 |
| 25/09/2525 September 2025 New | Cessation of Simon John Cloney as a person with significant control on 2025-09-24 |
| 24/09/2524 September 2025 New | Termination of appointment of Simon John Cloney as a director on 2025-09-24 |
| 24/09/2524 September 2025 New | Termination of appointment of Robert Bernard Kelly as a director on 2025-09-24 |
| 12/09/2512 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 03/03/253 March 2025 | Termination of appointment of Andrew Stephen Norman as a director on 2025-02-28 |
| 28/01/2528 January 2025 | Termination of appointment of Nicholas William Porritt as a director on 2024-12-15 |
| 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 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/11/237 November 2023 | Director's details changed for Mr Andrew Stephen Norman on 2023-11-06 |
| 27/07/2327 July 2023 | Micro company accounts made up to 2022-12-31 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 03/01/233 January 2023 | Appointment of Lourene Lopez as a secretary on 2022-12-21 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Termination of appointment of Patricia Joan Hannam as a secretary on 2022-12-19 |
| 17/10/2217 October 2022 | Notification of Simon John Cloney as a person with significant control on 2022-10-17 |
| 14/02/2214 February 2022 | Appointment of Mr Nicholas William Porritt as a director on 2022-02-14 |
| 14/02/2214 February 2022 | Termination of appointment of John Edward Griffin House as a director on 2022-02-14 |
| 14/02/2214 February 2022 | Director's details changed for Mr Simon John Cloney on 2022-02-14 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Director's details changed for Mr Simon John Cloney on 2021-12-01 |
| 23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/09/166 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 9 ST. CLARE STREET 3RD FLOOR LONDON EC3N 1LQ ENGLAND |
| 18/04/1618 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 15/02/1615 February 2016 | DIRECTOR APPOINTED MR ANDREW STEPHEN NORMAN |
| 15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HANNAM |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/11/1517 November 2015 | DIRECTOR APPOINTED MR ROBERT BERNARD KELLY |
| 02/11/152 November 2015 | DIRECTOR APPOINTED MR SIMON JOHN CLONEY |
| 02/11/152 November 2015 | DIRECTOR APPOINTED MR JOHN EDWARD GRIFFIN HOUSE |
| 19/06/1519 June 2015 | CURRSHO FROM 30/04/2016 TO 31/12/2015 |
| 03/06/153 June 2015 | COMPANY NAME CHANGED STEADRE LIMITED CERTIFICATE ISSUED ON 03/06/15 |
| 09/04/159 April 2015 | 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