SHAPE UNDERWRITING LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Change of name with request to seek comments from relevant body |
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 |
01/05/251 May 2025 | Certificate of change of name |
01/05/251 May 2025 | Change of name notice |
07/04/257 April 2025 | Accounts for a small company made up to 2024-03-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
02/09/242 September 2024 | Current accounting period shortened from 2025-03-31 to 2024-10-31 |
11/06/2411 June 2024 | Termination of appointment of Philip John Williams as a director on 2024-06-01 |
11/06/2411 June 2024 | Appointment of Mrs Mandy Hunt as a director on 2024-06-01 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with updates |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Cessation of Karen Adams as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Notification of Clear Group (Holdings) Limited as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Appointment of Mr Michael David Simon Edgeley as a director on 2023-07-31 |
09/08/239 August 2023 | Appointment of Mr Philip John Williams as a director on 2023-07-31 |
09/08/239 August 2023 | Appointment of Mr Timothy John Money as a director on 2023-07-31 |
09/08/239 August 2023 | Cessation of Paul Adams as a person with significant control on 2023-07-31 |
09/08/239 August 2023 | Termination of appointment of Adrian Colosso as a director on 2023-07-31 |
09/08/239 August 2023 | Appointment of Jitendra Patel as a secretary on 2023-07-31 |
08/08/238 August 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Memorandum and Articles of Association |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
28/07/2328 July 2023 | Resolutions |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-07-12 |
18/07/2318 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-20 |
18/07/2318 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-24 |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-05-09 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-23 with updates |
17/04/2317 April 2023 | Statement of capital following an allotment of shares on 2023-02-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-30 |
24/02/2324 February 2023 | Statement of capital following an allotment of shares on 2023-01-20 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-24 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-20 |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Particulars of variation of rights attached to shares |
30/01/2330 January 2023 | Memorandum and Articles of Association |
30/01/2330 January 2023 | Statement of capital on 2023-01-30 |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Appointment of Mr Adrian Colosso as a director on 2021-02-24 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR JAMES CAMPBELL KERR |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBANT UNDERWRITING SERVICES LIMITED / 20/09/2018 |
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 |
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 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
15/05/1715 May 2017 | 20/04/17 STATEMENT OF CAPITAL GBP 180 |
10/05/1710 May 2017 | ADOPT ARTICLES 20/04/2017 |
02/06/162 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
17/03/1617 March 2016 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
14/03/1614 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
09/03/169 March 2016 | PREVSHO FROM 31/05/2016 TO 30/11/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
06/07/156 July 2015 | DIRECTOR APPOINTED MR PAUL ADAMS |
17/06/1517 June 2015 | CORPORATE SECRETARY APPOINTED AMBANT UNDERWRITING SERVICES LIMITED |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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