- Company Overview for XENIA BROKING LIMITED (04839874)
- Filing history for XENIA BROKING LIMITED (04839874)
- People for XENIA BROKING LIMITED (04839874)
- Charges for XENIA BROKING LIMITED (04839874)
- More for XENIA BROKING LIMITED (04839874)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2022 | CERTNM |
Company name changed credit risk solutions LIMITED\certificate issued on 15/06/22
|
|
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2021 | MA | Memorandum and Articles of Association | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2021 | CC04 | Statement of company's objects | |
12 Oct 2021 | MR01 | Registration of charge 048398740003, created on 6 October 2021 | |
14 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
22 Jul 2021 | AP01 | Appointment of Mr Mark Alan Whiteley as a director on 6 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Hayden David Tennant as a director on 15 July 2021 | |
12 May 2021 | AP01 | Appointment of Mr Alun Sweeney as a director on 30 April 2021 | |
11 May 2021 | TM01 | Termination of appointment of Michael James Clark as a director on 30 April 2021 | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
29 Jul 2020 | PSC02 | Notification of Xenia Broking Group Limited as a person with significant control on 10 October 2019 | |
29 Jul 2020 | PSC07 | Cessation of Nexus Underwriting Management Limited as a person with significant control on 10 October 2019 | |
25 Jul 2019 | AP03 | Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
24 Jul 2019 | PSC07 | Cessation of Hayden David Tennant as a person with significant control on 25 October 2017 | |
24 Jul 2019 | PSC07 | Cessation of Michael James Clark as a person with significant control on 25 October 2017 | |
15 Jul 2019 | TM02 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 | |
25 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Mar 2019 | MR01 | Registration of charge 048398740002, created on 26 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Jeremy Richard Adams as a director on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Susan Morley as a director on 1 March 2019 |