- Company Overview for IGNITE INSURANCE BROKERS LIMITED (11737862)
- Filing history for IGNITE INSURANCE BROKERS LIMITED (11737862)
- People for IGNITE INSURANCE BROKERS LIMITED (11737862)
- More for IGNITE INSURANCE BROKERS LIMITED (11737862)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
12 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
02 Jun 2023 | AD01 | Registered office address changed from First Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR England to Jubilee House 3 the Drive Warley Brentwood Essex CM13 3FR on 2 June 2023 | |
22 Mar 2023 | CERTNM |
Company name changed abrams insurance services LIMITED\certificate issued on 22/03/23
|
|
22 Mar 2023 | CONNOT | Change of name notice | |
21 Dec 2022 | CH01 | Director's details changed for Mr Barry John Abrams on 1 December 2022 | |
21 Dec 2022 | PSC04 | Change of details for Mr Barry John Abrams as a person with significant control on 1 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Feb 2022 | TM01 | Termination of appointment of Paul Cairns as a director on 21 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
22 Dec 2021 | PSC04 | Change of details for Mr Barry John Abrams as a person with significant control on 20 April 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Barry John Abrams on 20 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Paul Cairns on 20 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Paul Cairns as a person with significant control on 20 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Barry John Abrams as a person with significant control on 20 April 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
05 Aug 2020 | AD01 | Registered office address changed from Jubilee House 3 the Drive Warley Brentwood Essex CM13 3FR England to First Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 5 August 2020 | |
12 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
18 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
18 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|