Glasgow
G2 5QY
Scotland
Director Name | Mr Suhail Rehman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
25 May 2023 | Previous accounting period shortened from 28 August 2022 to 27 August 2022 (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
24 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
24 September 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
24 September 2021 | Previous accounting period extended from 28 February 2021 to 28 August 2021 (1 page) |
24 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
9 September 2020 | Termination of appointment of Suhail Rehman as a director on 9 September 2020 (1 page) |
9 September 2020 | Cessation of Suhail Rehman as a person with significant control on 9 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
9 September 2020 | Change of details for Mr Adeel Asghar as a person with significant control on 9 September 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 September 2019 | Change of details for Mr Suhail Rehman as a person with significant control on 20 August 2019 (2 pages) |
10 September 2019 | Change of details for Mr Adeel Asghar as a person with significant control on 20 August 2019 (2 pages) |
21 August 2019 | Change of details for Mr Adeel Asghar as a person with significant control on 20 August 2019 (2 pages) |
21 August 2019 | Notification of Suhail Rehman as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Appointment of Mr Suhail Rehman as a director on 19 August 2019 (2 pages) |
14 June 2019 | Registered office address changed from 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland to 213 st. Vincent Street Glasgow G2 5QY on 14 June 2019 (1 page) |
14 June 2019 | Resolutions
|
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 May 2017 | Company name changed A3 insurance LTD\certificate issued on 30/05/17
|
30 May 2017 | Resolutions
|
30 May 2017 | Change of name with request to seek comments from relevant body (2 pages) |
30 May 2017 | Company name changed A3 insurance LTD\certificate issued on 30/05/17
|
30 May 2017 | Resolutions
|
30 May 2017 | Change of name with request to seek comments from relevant body (2 pages) |
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|
17 February 2017 | Incorporation Statement of capital on 2017-02-17
|