CORE UNDERWRITING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital on 2024-10-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

04/04/234 April 2023 Register(s) moved to registered office address 6th Floor, One America Square 17 Crosswall London EC3N 2LB

View Document

04/04/234 April 2023 Change of details for Miles Smith Holdings Limited as a person with significant control on 2018-04-12

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

31/10/2231 October 2022 Director's details changed for Mr Lee David Anderson on 2022-10-31

View Document

23/03/2223 March 2022

View Document

23/03/2223 March 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Lee David Anderson as a director on 2021-09-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LOVE / 11/03/2020

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR WARREN DOWNEY

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERTRAM CHAINEY / 01/09/2019

View Document

31/07/1931 July 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075789450002

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR CHARLES LOVE

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JELLICOE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PENNY KIDMAN

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 22 MELTON STREET LONDON GREATER LONDON NW1 2BW

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERTRAM CHAINEY / 10/05/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS PENNY JANE KIDMAN

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

28/04/1628 April 2016 SAIL ADDRESS CREATED

View Document

28/04/1628 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT POOLE / 09/12/2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERTRAM CHAINEY / 09/12/2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN JELLICOE / 09/12/2013

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075789450002

View Document

19/04/1319 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/04/1212 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 COMPANY NAME CHANGED CORE UW LTD CERTIFICATE ISSUED ON 01/11/11

View Document

01/11/111 November 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR ANDREW ROBERT POOLE

View Document

08/09/118 September 2011 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

08/09/118 September 2011 SECOND FILING FOR FORM TM01

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW POOLE

View Document

17/08/1117 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR ANDREW ROBERT POOLE

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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