Date | Description |
2023-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-06 |
update statutory_documents ADOPT ARTICLES 30/10/2023 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES |
2023-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANKUR GOENKA / 01/02/2023 |
2023-07-07 |
update account_ref_day 30 => 31 |
2023-07-07 |
update account_ref_month 9 => 12 |
2023-07-07 |
update accounts_next_due_date 2024-06-30 => 2024-09-30 |
2023-06-12 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/12/2023 |
2023-06-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES BRUCE |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COOTER |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-14 |
update statutory_documents ADOPT ARTICLES 01/02/2023 |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED ANKUR GOENKA |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOSEPH COOTER |
2023-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACRISURE UK BROKING LIMITED |
2023-02-13 |
update statutory_documents CESSATION OF SCOTT ANDREW MEECHAN AS A PSC |
2023-02-03 |
update statutory_documents 01/02/23 STATEMENT OF CAPITAL GBP 148.25 |
2023-02-01 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON MEECHAN |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2022 |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MCKNIGHT / 30/08/2022 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-22 |
insert about_pages_linkeddomain bravonetworks.co.uk |
2022-03-22 |
insert contact_pages_linkeddomain bravonetworks.co.uk |
2022-03-22 |
insert index_pages_linkeddomain bravonetworks.co.uk |
2022-03-22 |
insert terms_pages_linkeddomain bravonetworks.co.uk |
2022-03-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-10 |
update statutory_documents SECRETARY APPOINTED DR ALISON JEAN MEECHAN |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-07 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-30 |
delete contact_pages_linkeddomain ec.europa.eu |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-02 |
delete address 21 Blythswood Sq, Glasgow, G2 4BL |
2020-10-02 |
insert registration_number SC 384486 |
2020-09-02 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents ADOPT ARTICLES 30/08/2019 |
2019-09-17 |
update statutory_documents SUB-DIVISION
30/08/19 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-08-21 |
insert address 21 Blythswood Sq, Glasgow, G2 4BL |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-02 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-12-02 |
insert about_pages_linkeddomain instagram.com |
2018-12-02 |
insert about_pages_linkeddomain linkedin.com |
2018-12-02 |
insert contact_pages_linkeddomain instagram.com |
2018-12-02 |
insert contact_pages_linkeddomain linkedin.com |
2018-12-02 |
insert email yv..@affinitybrokers.co.uk |
2018-12-02 |
insert index_pages_linkeddomain instagram.com |
2018-12-02 |
insert index_pages_linkeddomain linkedin.com |
2018-12-02 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-12-02 |
insert terms_pages_linkeddomain ico.org.uk |
2018-12-02 |
insert terms_pages_linkeddomain instagram.com |
2018-12-02 |
insert terms_pages_linkeddomain linkedin.com |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-11 |
insert about_pages_linkeddomain brokernetwork.co.uk |
2017-12-11 |
insert contact_pages_linkeddomain brokernetwork.co.uk |
2017-12-11 |
insert index_pages_linkeddomain brokernetwork.co.uk |
2017-12-11 |
insert terms_pages_linkeddomain brokernetwork.co.uk |
2017-11-05 |
delete source_ip 109.228.0.115 |
2017-11-05 |
insert source_ip 185.166.128.188 |
2017-11-05 |
update robots_txt_status www.affinitybrokers.co.uk: 404 => 200 |
2017-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2017 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-08-19 |
delete source_ip 88.208.250.139 |
2017-08-19 |
insert source_ip 109.228.0.115 |
2017-08-19 |
update robots_txt_status www.affinitybrokers.co.uk: 200 => 404 |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-30 |
insert alias Affinity Insurance Brokers Ltd |
2016-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 30/08/2016 |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-22 |
insert contact_pages_linkeddomain ec.europa.eu |
2016-06-09 |
update statutory_documents 31/08/15 FULL LIST |
2016-04-11 |
delete source_ip 88.208.252.149 |
2016-04-11 |
insert source_ip 88.208.250.139 |
2016-04-11 |
update robots_txt_status www.affinitybrokers.co.uk: 404 => 200 |
2015-10-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-10-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-09-17 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MCKNIGHT / 05/05/2015 |
2014-11-07 |
delete address 21 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4BL |
2014-11-07 |
insert address 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-10-27 |
update statutory_documents 31/08/14 FULL LIST |
2014-08-12 |
delete source_ip 213.171.218.111 |
2014-08-12 |
insert source_ip 88.208.252.149 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MCKNIGHT / 24/06/2014 |
2013-10-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-10-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-09-05 |
update statutory_documents 31/08/13 FULL LIST |
2013-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW MEECHAN / 23/08/2013 |
2013-08-30 |
insert alias Affinity Insurance Brokers |
2013-08-10 |
delete source_ip 87.106.131.118 |
2013-08-10 |
insert source_ip 213.171.218.111 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-10 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 6523 - Other financial intermediation |
2013-06-23 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-23 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-22 |
delete source_ip 213.171.218.111 |
2013-06-22 |
insert source_ip 87.106.131.118 |
2013-06-22 |
delete address 100 BRAND STREET GLASGOW SCOTLAND G51 1DG |
2013-06-22 |
insert address 21 BLYTHSWOOD SQUARE GLASGOW SCOTLAND G2 4BL |
2013-06-22 |
update registered_address |
2012-10-25 |
delete address 100 Brand Street
Glasgow
G51 1DG |
2012-10-25 |
delete address 100 Brand Street · Glasgow · Scotland · G51 1DG |
2012-10-25 |
delete phone 0141 419 9222 |
2012-10-25 |
delete phone 0141 587 2080 |
2012-10-25 |
insert address 21 Blythswood Square
Glasgow
G2 4BL |
2012-10-25 |
insert address 21 Blythswood Square - Glasgow - G2 4BL |
2012-10-25 |
insert phone 0141 221 6369 |
2012-10-25 |
insert phone 0141 221 9344 |
2012-10-25 |
update statutory_documents ADOPT ARTICLES 29/02/2012 |
2012-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS YVONNE MCKNIGHT |
2012-10-12 |
update statutory_documents 31/08/12 FULL LIST |
2012-09-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-09-25 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 133 |
2012-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM
100 BRAND STREET
GLASGOW
G51 1DG
SCOTLAND |
2012-05-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-01 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 30/09/2011 |
2011-09-21 |
update statutory_documents 31/08/11 FULL LIST |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL |
2011-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM
15 HEATHERBANK GROVE GARTLOCH VILLAGE
GLASGOW
G69 8EW
SCOTLAND |
2010-08-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |