Advanced company searchLink opens in new window

BROKERIQ SOLUTIONS LIMITED

Company number NI675123

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)
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2024 AD01 Registered office address changed from 3-5 Commercial Court Belfast BT1 2NB Northern Ireland to Catalyst the Innovation Centre Queens Road Belfast BT3 9DT on 25 July 2024
21 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
19 Feb 2024 OC S1096 Court Order to Rectify
30 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 298.686
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 293.821
20 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2023
  • GBP 284,093
18 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2023 MA Memorandum and Articles of Association
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 284,093
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2023
23 Jun 2023 ANNOTATION Clarification Removal of AP01 form received on 19/06/2023 and registered on 23/06/2023 by order of court pursuant to section 1096(1)
16 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 274.366
12 May 2023 AA Total exemption full accounts made up to 31 December 2022
16 Mar 2023 TM01 Termination of appointment of Michael Emmett Faulkner as a director on 16 March 2023
25 Jan 2023 AP01 Appointment of Mr Michael Emmett Faulkner as a director on 12 January 2023
07 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
30 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 247.067
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
11 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 April 2022
  • GBP 237.34