- Company Overview for ED BROKING GROUP LIMITED (07254605)
- Filing history for ED BROKING GROUP LIMITED (07254605)
- People for ED BROKING GROUP LIMITED (07254605)
- Charges for ED BROKING GROUP LIMITED (07254605)
- More for ED BROKING GROUP LIMITED (07254605)
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) |
---|---|---|---|
02 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
02 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
02 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
24 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
19 Mar 2024 | AP01 | Appointment of Mr Andrew David Wallin as a director on 14 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 14 March 2024 | |
10 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Jun 2023 | CH01 | Director's details changed for Mr Scott William Hough on 1 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Mr Scott William Hough as a director on 1 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
14 Mar 2023 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Stephen Patrick Hearn as a director on 13 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Andrew David Wallin as a director on 9 March 2023 | |
10 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
27 Apr 2022 | TM01 | Termination of appointment of John Lindsay Pearce Whiter as a director on 31 March 2022 | |
11 Feb 2022 | PSC07 | Cessation of Tower Bridge (One) Limited as a person with significant control on 1 February 2022 | |
11 Feb 2022 | PSC02 | Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 1 February 2022 | |
30 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Dec 2021 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 |