TM01 |
5th March 2024 - the day director's appointment was terminated
filed on: 7th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 23rd November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(37 pages)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(39 pages)
|
CH01 |
On 13th August 2020 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 9th July 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2019 - the day director's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(31 pages)
|
AD04 |
Location of company register(s) has been changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN at an unknown date
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th November 2016 - the day director's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 16th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 1422076.00 GBP
capital
|
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 10 Devonshire Square London EC2M 4YP. Previous address: 8 Devonshire Square London EC2M 4PL England
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 13th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 Devonshire Square London EC2M 4PL at an unknown date
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(24 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 8 Devonshire Square London EC2M 4PL. Previous address: Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th July 2015. New Address: The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN. Previous address: 8 Devonshire Square London EC2M 4PL
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 1422076.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 24th January 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 12th December 2013: 1422076.00 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 11/12/13
filed on: 12th, December 2013
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 12th, December 2013
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, December 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
11th October 2012 - the day director's appointment was terminated
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 23rd October 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 23rd October 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 23rd April 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
8th April 2010 - the day director's appointment was terminated
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
5th January 2010 - the day director's appointment was terminated
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd October 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(15 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, March 2009
| resolution
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 13th, February 2009
| miscellaneous
|
Free Download
(6 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 27th January 2009 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 27th January 2009 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aon 2008 uk LIMITEDcertificate issued on 16/12/08
filed on: 16th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2008
| incorporation
|
Free Download
(47 pages)
|