FINANCIAL BROKERS - History of Changes


DateDescription
2025-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2025-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2025-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-10-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-09-03 update statutory_documents FIRST GAZETTE
2024-07-20 update website_status OK => EmptyPage
2024-07-08 update statutory_documents DIRECTOR APPOINTED MR ADAM MITULA
2024-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MITULA
2024-04-09 update statutory_documents DISS40 (DISS40(SOAD))
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES
2024-03-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-02-20 update statutory_documents FIRST GAZETTE
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2023-02-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-09-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update account_ref_month 3 => 9
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-06-30
2021-12-22 update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 delete address 89 Princess Street Manchester M1 4HT United Kingdom
2020-02-04 delete email ch..@financialbrokers.co.uk
2020-02-04 delete email pe..@financialbrokers.co.uk
2020-02-04 delete email po..@financialbrokers.co.uk
2020-02-04 delete email ro..@financialbrokers.co.uk
2020-02-04 delete email ru..@financialbrokers.co.uk
2020-02-04 delete phone +44 0161 25 07 860
2020-02-04 insert phone +44 0161 532 52 46
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 update website_status Disallowed => OK
2020-01-04 delete source_ip 46.242.147.72
2020-01-04 insert source_ip 2.57.138.5
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-05-07 update website_status FlippedRobots => Disallowed
2019-04-18 update website_status FailedRobots => FlippedRobots
2019-03-27 update website_status FlippedRobots => FailedRobots
2019-03-03 update website_status FailedRobots => FlippedRobots
2019-02-13 update website_status Disallowed => FailedRobots
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-26 update statutory_documents CESSATION OF WIOLETA MITULA AS A PSC
2018-08-02 update website_status FlippedRobots => Disallowed
2018-06-23 update website_status OK => FlippedRobots
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075549810001
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-28 delete source_ip 46.242.145.97
2018-01-28 insert source_ip 46.242.147.72
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-15 delete general_emails in..@ifbl.co.uk
2017-10-15 insert general_emails in..@financialbrokers.co.uk
2017-10-15 delete email in..@ifbl.co.uk
2017-10-15 insert email in..@financialbrokers.co.uk
2017-09-01 delete registration_number 07554981
2017-09-01 insert index_pages_linkeddomain fca.org.uk
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-10-21 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-11-18 => 2017-07-18
2016-06-20 update statutory_documents 20/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2015-03-08 => 2015-10-21
2015-11-07 update returns_next_due_date 2016-04-05 => 2016-11-18
2015-10-21 update statutory_documents 21/10/15 FULL LIST
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-19 update statutory_documents 08/03/15 FULL LIST
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MITULA / 04/03/2015
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL TADEUSZ LAJSZCZAK / 01/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 3 ISLINGTON WHARF 145 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 6DH
2014-04-07 insert address UNIT 3 ISLINGTON WHARF 145 GREAT ANCOATS STREET MANCHESTER M4 6DH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-16 update statutory_documents 08/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address PETER HOUSE OXFORD STREET MANCHESTER GREATER MANCHESTER ENGLAND M1 5AN
2013-06-25 insert address 5 UNION STREET CITY VIEW HOUSE MANCHESTER M12 4JD
2013-06-25 update registered_address
2013-06-25 delete address 5 UNION STREET CITY VIEW HOUSE MANCHESTER M12 4JD
2013-06-25 insert address UNIT 3 ISLINGTON WHARF 145 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 6DH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-08 => 2013-12-31
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 insert sic_code 70221 - Financial management
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date null => 2012-03-08
2013-06-21 update returns_next_due_date 2012-04-05 => 2013-04-05
2013-04-25 update statutory_documents 08/03/13 FULL LIST
2013-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 5 UNION STREET CITY VIEW HOUSE MANCHESTER M12 4JD
2013-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2013 FROM CITY VIEW HOUSE 5 UNION STREET MANCHESTER GREATER MANCHESTER M12 4JD ENGLAND
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER GREATER MANCHESTER M1 5AN ENGLAND
2013-01-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-11 update statutory_documents 08/03/12 FULL LIST
2012-07-10 update statutory_documents FIRST GAZETTE
2012-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2012 FROM BUILDING 3 WEST BUSINESS PARK GELDERD ROAD LEEDS LS12 6LN ENGLAND
2011-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION