PHAROS INSURANCE BROKERS (KENT) LIMITED

02392471
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF

Documents

Documents
Date Category Description Pages
29 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
19 Dec 2022 insolvency Solvency Statement dated 12/12/22 1 Buy now
19 Dec 2022 resolution Resolution 2 Buy now
06 Oct 2022 accounts Annual Accounts 5 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 59 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
12 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2022 officers Termination of appointment of director (Timothy Mark Holland) 1 Buy now
20 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
16 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
16 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Sep 2021 accounts Annual Accounts 5 Buy now
15 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
15 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
15 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Aug 2021 officers Termination of appointment of director (Stephen Colin Corner) 1 Buy now
17 Aug 2021 officers Termination of appointment of director (Stephen James Kempe) 1 Buy now
17 Aug 2021 officers Termination of appointment of director (Stephen Bernard Turner) 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Termination of appointment of director (Carl Whitmore Brown) 1 Buy now
08 Jan 2021 accounts Annual Accounts 5 Buy now
08 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 45 Buy now
08 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
08 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2019 officers Change of particulars for director (Mr Stephen Bernard Turner) 2 Buy now
11 Oct 2019 officers Change of particulars for director (Stephen James Kempe) 2 Buy now
11 Oct 2019 officers Change of particulars for director (Mr Stuart Paul Rootham) 2 Buy now
11 Oct 2019 officers Change of particulars for director (Mr Peter William Blanc) 2 Buy now
11 Oct 2019 officers Change of particulars for director (Mr Carl Whitmore Brown) 2 Buy now
11 Oct 2019 officers Change of particulars for director (Mr Stephen Colin Corner) 2 Buy now
11 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2019 accounts Annual Accounts 5 Buy now
09 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 38 Buy now
09 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
09 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2018 officers Termination of appointment of secretary (Stephen Colin Corner) 1 Buy now
09 Nov 2018 resolution Resolution 20 Buy now
31 Oct 2018 officers Appointment of director (Mr Carl Whitmore Brown) 2 Buy now
31 Oct 2018 officers Appointment of director (Mr Peter William Blanc) 2 Buy now
31 Oct 2018 officers Appointment of director (Mr Stuart Paul Rootham) 2 Buy now
31 Oct 2018 officers Appointment of director (Mr Timothy Mark Holland) 2 Buy now
03 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2018 accounts Annual Accounts 6 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 auditors Auditors Resignation Company 1 Buy now
19 Feb 2016 auditors Auditors Resignation Company 1 Buy now
10 Sep 2015 accounts Annual Accounts 11 Buy now
14 Jul 2015 miscellaneous Miscellaneous 1 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
17 Oct 2014 officers Change of particulars for director (Stephen Colin Corner) 2 Buy now
22 Aug 2014 accounts Annual Accounts 11 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2014 officers Change of particulars for director (Stephen Colin Corner) 2 Buy now
14 Mar 2014 officers Change of particulars for secretary (Stephen Colin Corner) 1 Buy now
14 Mar 2014 officers Change of particulars for director (Stephen Bernard Turner) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Stephen James Kempe) 2 Buy now
18 Feb 2014 mortgage Registration of a charge 26 Buy now
10 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2013 accounts Annual Accounts 13 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
14 May 2013 officers Change of particulars for director (Stephen James Kempe) 2 Buy now
24 Jul 2012 accounts Annual Accounts 14 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
17 Jun 2011 accounts Annual Accounts 13 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2010 accounts Annual Accounts 14 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
02 Jul 2009 officers Director appointed stephen colin corner 2 Buy now
30 Jun 2009 accounts Annual Accounts 14 Buy now
27 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
26 Jun 2008 accounts Annual Accounts 14 Buy now
21 May 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
21 May 2008 officers Secretary's change of particulars / stephen corner / 31/12/2007 2 Buy now
23 Jan 2008 officers New director appointed 2 Buy now
14 Dec 2007 resolution Resolution 2 Buy now