Advanced company searchLink opens in new window

NMJ INSURANCE BROKERS LIMITED

Company number 06886321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
04 Dec 2020 PSC02 Notification of Cicg Limited as a person with significant control on 31 October 2020
04 Dec 2020 PSC07 Cessation of Nmj Holdings Limited as a person with significant control on 31 October 2020
22 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
22 Apr 2020 TM01 Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020
16 Apr 2020 AP01 Appointment of Mr Andrew Paul Roden as a director on 25 February 2020
15 Apr 2020 TM01 Termination of appointment of Kevin Catterall as a director on 28 February 2020
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
30 Nov 2019 CC04 Statement of company's objects
30 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 CH01 Director's details changed for Mr Alastair James Christopherson on 29 June 2018
09 Jul 2019 TM01 Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
03 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
30 May 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
08 Oct 2018 AA Accounts for a small company made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates