ASSURANCE UNIVERSELLE COURTIERS LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

22/01/2522 January 2025 Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW

View Document

21/09/2421 September 2024 Full accounts made up to 2024-01-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Vivien De Lassee on 2020-07-07

View Document

15/01/2415 January 2024 Director's details changed for Jean-Claude De Lassee on 2020-07-07

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2023-01-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2022-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2021-01-31

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM WOODBURY MUNSTEAD PARK MUNSTEAD HEATH ROAD GODALMING SURREY GU8 4AR

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE DE LASSEE / 15/05/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BAUDOUIN DE THORE / 14/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE DE LASSEE / 14/01/2016

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR VIVIEN DE LASSEE

View Document

05/11/145 November 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BOUDOUIN DE THORE / 11/01/2013

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / BOUDOUIN DE THORE / 11/01/2013

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH CAMERON SNEDDEN / 15/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BOUDOUIN DE THORE / 15/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOUDOUIN DE THORE / 15/01/2010

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE DE LASSEE / 15/01/2010

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED INTERNATIONAL CREDIT INSURANCE COURTIERS LTD CERTIFICATE ISSUED ON 20/10/08

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 29 CROWN LODGE ELYSTAN STREET LONDON SW3 3PP

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 3-5 COLLINGHAM PLACE LONDON SW5 0PZ

View Document

13/06/0213 June 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

01/08/011 August 2001 ISSUE PAYMENT CARDS RO 17/05/01

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED INTERNATIONAL CREDIT INSURANCE C ONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 44 BEDFORD ROW LONDON WC1R 4LL

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 42 BEDFORD ROW LONDON WC1R 4JL

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 42 BEDFORD ROW LONDON WC1R 4JL

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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