SHAPE UNDERWRITING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Change of name with request to seek comments from relevant body

View Document

01/05/251 May 2025 Registered office address changed from 250 Avenue West Great Notley Braintree CM77 7AA England to 1 Great Tower Street London EC3R 5AA on 2025-05-01

View Document

01/05/251 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Change of name notice

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

02/09/242 September 2024 Current accounting period shortened from 2025-03-31 to 2024-10-31

View Document

11/06/2411 June 2024 Termination of appointment of Philip John Williams as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Mrs Mandy Hunt as a director on 2024-06-01

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Cessation of Karen Adams as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Notification of Clear Group (Holdings) Limited as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mr Michael David Simon Edgeley as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mr Philip John Williams as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Mr Timothy John Money as a director on 2023-07-31

View Document

09/08/239 August 2023 Cessation of Paul Adams as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of Adrian Colosso as a director on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Jitendra Patel as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

18/07/2318 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-20

View Document

18/07/2318 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-24

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-30

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Particulars of variation of rights attached to shares

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Statement of capital on 2023-01-30

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Appointment of Mr Adrian Colosso as a director on 2021-02-24

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 Registered office address changed from , 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, England to 250 Avenue West Great Notley Braintree CM77 7AA on 2021-02-18

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR JAMES CAMPBELL KERR

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBANT UNDERWRITING SERVICES LIMITED / 20/09/2018

View Document

03/09/183 September 2018 Registered office address changed from , C/O C/O Ambant Limited, 5th Floor Marlow House 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom to 250 Avenue West Great Notley Braintree CM77 7AA on 2018-09-03

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM C/O C/O AMBANT LIMITED 5TH FLOOR MARLOW HOUSE 1A LLOYD'S AVENUE LONDON EC3N 3AA UNITED KINGDOM

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 180

View Document

10/05/1710 May 2017 ADOPT ARTICLES 20/04/2017

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/03/169 March 2016 PREVSHO FROM 31/05/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/07/156 July 2015 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

17/06/1517 June 2015 CORPORATE SECRETARY APPOINTED AMBANT UNDERWRITING SERVICES LIMITED

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company