Advanced company searchLink opens in new window

FUZZY INSURANCE LIMITED

Company number 12569203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AP01 Appointment of Mr Saul David Heiser as a director on 8 February 2024
05 Feb 2024 CH01 Director's details changed for Ms Elizabeth Bilney on 5 February 2024
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Jan 2024 CC04 Statement of company's objects
15 Jan 2024 PSC05 Change of details for Fuzzy Holdings Limited as a person with significant control on 15 January 2024
11 Jan 2024 RP04PSC02 Second filing for the notification of Fuzzy Holdings Limited as a person with significant control
03 Jan 2024 TM02 Termination of appointment of Grahame Michael Lamb as a secretary on 3 January 2024
03 Jan 2024 PSC07 Cessation of Phl Group Holdings Limited as a person with significant control on 3 January 2024
03 Jan 2024 PSC02 Notification of Fuzzy Holdings Limited as a person with significant control on 3 January 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/01/2024
03 Jan 2024 TM01 Termination of appointment of Grahame Michael Lamb as a director on 3 January 2024
03 Jan 2024 TM01 Termination of appointment of Michael James Brigden as a director on 3 January 2024
03 Jan 2024 TM01 Termination of appointment of Richard John Packman as a director on 3 January 2024
18 Dec 2023 CERTNM Company name changed phl risk services LIMITED\certificate issued on 18/12/23
  • RES15 ‐ Change company name resolution on 2023-11-22
18 Dec 2023 NM06 Change of name with request to seek comments from relevant body
08 Dec 2023 CONNOT Change of name notice
05 Dec 2023 AD01 Registered office address changed from 15 Bowling Green Lane 15 Bowling Green Lane London EC1R 0BD England to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 5 December 2023
03 Nov 2023 AP01 Appointment of Ms Alison Marshall as a director on 25 October 2023
24 Jul 2023 AP01 Appointment of Mr Michael James Brigden as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Ms Elizabeth Bilney as a director on 24 July 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
24 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2023 TM01 Termination of appointment of Mark Ernest Anthony Hicks as a director on 6 April 2023
10 Jan 2023 PSC05 Change of details for Phl Group Holdings Limited as a person with significant control on 9 January 2023