APPOINTED REPRESENTATIVE 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

29/09/2529 September 2025 NewRegistered office address changed from 150 Minories London EC3N 1LS England to 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN on 2025-09-29

View Document

26/09/2526 September 2025 NewCertificate of change of name

View Document

25/09/2525 September 2025 NewNotification of Wecoya Nordics & Baltic Underwriting Gmbh as a person with significant control on 2025-09-24

View Document

25/09/2525 September 2025 NewCessation of Steadfast Re Pty Limited as a person with significant control on 2025-09-24

View Document

25/09/2525 September 2025 NewCessation of Simon John Cloney as a person with significant control on 2025-09-24

View Document

24/09/2524 September 2025 NewTermination of appointment of Simon John Cloney as a director on 2025-09-24

View Document

24/09/2524 September 2025 NewTermination of appointment of Robert Bernard Kelly as a director on 2025-09-24

View Document

12/09/2512 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Andrew Stephen Norman as a director on 2025-02-28

View Document

28/01/2528 January 2025 Termination of appointment of Nicholas William Porritt as a director on 2024-12-15

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

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Director's details changed for Mr Andrew Stephen Norman on 2023-11-06

View Document

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

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

03/01/233 January 2023 Appointment of Lourene Lopez as a secretary on 2022-12-21

View Document

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

View Accounts

30/12/2230 December 2022 Termination of appointment of Patricia Joan Hannam as a secretary on 2022-12-19

View Document

17/10/2217 October 2022 Notification of Simon John Cloney as a person with significant control on 2022-10-17

View Document

14/02/2214 February 2022 Appointment of Mr Nicholas William Porritt as a director on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of John Edward Griffin House as a director on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Simon John Cloney on 2022-02-14

View Document

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

View Accounts

14/12/2114 December 2021 Director's details changed for Mr Simon John Cloney on 2021-12-01

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 9 ST. CLARE STREET 3RD FLOOR LONDON EC3N 1LQ ENGLAND

View Document

18/04/1618 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN NORMAN

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HANNAM

View Document

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

View Accounts

17/11/1517 November 2015 DIRECTOR APPOINTED MR ROBERT BERNARD KELLY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR SIMON JOHN CLONEY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JOHN EDWARD GRIFFIN HOUSE

View Document

19/06/1519 June 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

03/06/153 June 2015 COMPANY NAME CHANGED STEADRE LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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