ANISHA UNDERWRITING LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/02/246 February 2024 Change of details for Mr Jeremy James Cassel as a person with significant control on 2024-01-02

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-02-02

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

20/10/2120 October 2021 Notification of Jeremy James Cassel as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Cessation of Ajit Butt as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Cessation of Alice Butt as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Appointment of Mr Jeremy James Cassel as a director on 2021-10-19

View Document

20/10/2120 October 2021 Termination of appointment of Michael John Argyle as a director on 2021-10-19

View Document

20/10/2120 October 2021 Appointment of Mrs Vivien Helen Cassel as a director on 2021-10-19

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

06/02/156 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR SYKEFIELD CARE LIMITED

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDENTIA NOMINEES LIMITED / 13/08/2010

View Document

13/08/1013 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SYKEFIELD CARE LIMITED / 24/08/2009

View Document

13/08/1013 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIDENTIA TRUSTEES LIMITED / 13/08/2010

View Document

13/08/1013 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SYKEFIELD CARE LIMITED / 13/08/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ARGYLE / 29/04/2010

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/09/0923 September 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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