ASTA INSURANCE MARKETS LTD

02436625
5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
25 Jul 2023 accounts Annual Accounts 26 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2023 officers Appointment of director (Mr Julian Michael Tighe) 2 Buy now
24 May 2023 officers Termination of appointment of director (Julian Michael Tighe) 1 Buy now
24 May 2023 officers Appointment of director (Mr Richard Paul Barke) 2 Buy now
11 May 2023 officers Termination of appointment of director (David John Guy Hunt) 1 Buy now
12 Sep 2022 accounts Annual Accounts 26 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2022 officers Termination of appointment of secretary (Nicola Jane Burdett) 1 Buy now
25 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 officers Change of particulars for director (Mr David John Guy Hunt) 2 Buy now
03 Sep 2021 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
28 Jul 2021 accounts Annual Accounts 26 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 24 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Change of particulars for secretary (Mrs Nicola Burdett) 1 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 22 Buy now
07 Mar 2019 officers Appointment of secretary (Mrs Nicola Burdett) 2 Buy now
07 Mar 2019 officers Termination of appointment of secretary (Charmaine Chow) 1 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 22 Buy now
01 Mar 2018 officers Change of particulars for director (Mr David John Guy Hunt) 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 accounts Annual Accounts 22 Buy now
07 Jun 2017 officers Change of particulars for director (Mrs Lorraine Harfitt) 2 Buy now
06 Jun 2017 officers Change of particulars for secretary (Ms Charmaine Chow) 1 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
26 May 2016 accounts Annual Accounts 21 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
20 Nov 2015 officers Appointment of director (Mrs Lorraine Harfitt) 2 Buy now
06 Aug 2015 auditors Auditors Resignation Company 1 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
12 Jun 2015 accounts Annual Accounts 19 Buy now
27 Feb 2015 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
01 Sep 2014 officers Appointment of director (Mr David John Guy Hunt) 2 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 accounts Annual Accounts 19 Buy now
03 Jan 2014 officers Appointment of director (Mr Simon Peter Andrew Norton) 2 Buy now
02 Jan 2014 officers Termination of appointment of director (Stephen Cane) 1 Buy now
24 Jul 2013 officers Change of particulars for director (Mr Stephen Paul Cane) 2 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
11 Apr 2013 accounts Annual Accounts 19 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2012 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
10 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2012 change-of-name Change Of Name Request Comments 2 Buy now
10 May 2012 change-of-name Change Of Name Notice 2 Buy now
04 Apr 2012 accounts Annual Accounts 19 Buy now
16 Feb 2012 officers Appointment of secretary (Ms Charmaine Chow) 1 Buy now
16 Feb 2012 officers Termination of appointment of secretary (Julie Wilson) 1 Buy now
31 Jan 2012 resolution Resolution 7 Buy now
28 Jan 2012 mortgage Particulars of a mortgage or charge 10 Buy now
25 Jan 2012 officers Termination of appointment of director (Eduard De Jager) 1 Buy now
25 Jan 2012 officers Termination of appointment of director (Anthony Hobrow) 1 Buy now
24 Jan 2012 officers Appointment of director (Julian Michael Tighe) 2 Buy now
15 Nov 2011 officers Termination of appointment of director (Elaine Seaburgh) 1 Buy now
27 Jun 2011 annual-return Annual Return 7 Buy now
29 Mar 2011 accounts Annual Accounts 19 Buy now
08 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2010 annual-return Annual Return 6 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Stephen Paul Cane) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Anthony Gordon Piers Hobrow) 2 Buy now
31 Mar 2010 accounts Annual Accounts 19 Buy now
25 Jun 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
22 Jun 2009 officers Director's change of particulars / anthony hobrow / 18/06/2009 1 Buy now
01 Jun 2009 officers Director's change of particulars / elaine seaburgh / 26/05/2009 1 Buy now
22 May 2009 officers Director's change of particulars / stephen cane / 16/05/2009 1 Buy now
22 May 2009 officers Secretary's change of particulars / julie wilson / 16/05/2009 1 Buy now
31 Mar 2009 accounts Annual Accounts 19 Buy now
17 Nov 2008 officers Secretary appointed ms julie margaret wilson 1 Buy now
17 Nov 2008 officers Appointment terminated secretary helen westcott 1 Buy now
05 Sep 2008 officers Appointment terminated secretary fiona forrester 1 Buy now
12 Aug 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 21 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 officers New secretary appointed 2 Buy now
17 Aug 2007 officers Director's particulars changed 1 Buy now
17 Aug 2007 officers Secretary's particulars changed 1 Buy now
09 Jul 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
01 Apr 2007 accounts Annual Accounts 19 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers New director appointed 3 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
24 Jul 2006 annual-return Return made up to 25/06/06; full list of members 3 Buy now
24 Jul 2006 address Location of register of members 1 Buy now
18 Jul 2006 accounts Annual Accounts 18 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB 1 Buy now
06 Jun 2006 officers Director's particulars changed 1 Buy now
25 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now