ASSURED UNDERWRITING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-19 with updates |
07/02/247 February 2024 | Micro company accounts made up to 2023-10-31 |
18/01/2418 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-10-31 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Memorandum and Articles of Association |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Resolutions |
17/05/2317 May 2023 | Registered office address changed from 69 Leadenhall Street London EC3A 2DB United Kingdom to 69 Leadenhall Street London EC3A 2BG on 2023-05-17 |
17/05/2317 May 2023 | Appointment of Mr Carl Duncan Beardmore as a director on 2023-05-04 |
09/05/239 May 2023 | Registered office address changed from 117 Houndsditch London EC3A 7BT England to 69 Leadenhall Street London EC3A 2DB on 2023-05-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-19 with updates |
24/02/2324 February 2023 | Termination of appointment of Christopher Charles Price as a director on 2023-02-22 |
24/02/2324 February 2023 | Appointment of Mr Frederick William Bacon as a director on 2023-02-22 |
24/02/2324 February 2023 | Termination of appointment of John Robert Christian Young as a director on 2023-02-22 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2022-10-28 |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Memorandum and Articles of Association |
28/10/2228 October 2022 | Registration of charge 112652140004, created on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
26/01/2226 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/12/2011 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112652140002 |
20/11/2020 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112652140003 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
28/04/2028 April 2020 | REDUCE ISSUED CAPITAL 07/04/2020 |
28/04/2028 April 2020 | STATEMENT BY DIRECTORS |
28/04/2028 April 2020 | 28/04/20 STATEMENT OF CAPITAL GBP 7800.00 |
28/04/2028 April 2020 | SOLVENCY STATEMENT DATED 07/04/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/08/191 August 2019 | COMPANY NAME CHANGED PROJECT SUN TOPCO LIMITED CERTIFICATE ISSUED ON 01/08/19 |
01/08/191 August 2019 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
01/08/191 August 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/196 June 2019 | SECRETARY APPOINTED MR WALTER MCCULLOCH |
06/06/196 June 2019 | DIRECTOR APPOINTED MR WALTER ALEXANDER MCCULLOCH |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM C/O MOBEUS EQUITY PARTNERS 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 07/10/18 STATEMENT OF CAPITAL GBP 8000 |
03/10/183 October 2018 | 16/08/18 STATEMENT OF CAPITAL GBP 7800 |
03/10/183 October 2018 | SUB-DIVISION 16/08/18 |
02/10/182 October 2018 | ADOPT ARTICLES 16/08/2018 |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBEUS IV GP LLP |
14/09/1814 September 2018 | CESSATION OF CHRISTOPHER CHARLES PRICE AS A PSC |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR JOHN ROBERT CHRISTIAN YOUNG |
24/08/1824 August 2018 | DIRECTOR APPOINTED MR RICHARD STUART WATSON |
23/08/1823 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112652140002 |
21/08/1821 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112652140001 |
20/03/1820 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASSURED UNDERWRITING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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