EUNA UNDERWRITING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

29/01/2529 January 2025 Appointment of Mr Ross Dingwall as a director on 2025-01-28

View Document

21/01/2521 January 2025 Termination of appointment of Robert Paul Munden as a director on 2025-01-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Termination of appointment of Christopher James Hobbs as a director on 2024-02-16

View Document

08/02/248 February 2024 Amended full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Christopher Lee-Smith as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Director's details changed for Mr Christopher James Hobbs on 2021-09-21

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE-SMITH / 28/02/2020

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY ALTO SECRETARIES LIMITED

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 5TH FLOOR MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE-SMITH / 14/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HOBBS / 17/10/2019

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER LEE-SMITH

View Document

23/10/1923 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCELERANT ACQUSITION SPV 3 LIMITED

View Document

23/10/1923 October 2019 CESSATION OF CHRISTOPHER JAMES HOBBS AS A PSC

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091547300001

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091547300001

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ARTICLES OF ASSOCIATION

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED OPTIMUM RISK SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/15

View Document

25/04/1525 April 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

05/01/155 January 2015 ARTICLES OF ASSOCIATION

View Document

17/12/1417 December 2014 ADOPT ARTICLES 04/12/2014

View Document

07/11/147 November 2014 COMPANY NAME CHANGED RAPIDSUCCESSION LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

07/10/147 October 2014 CORPORATE SECRETARY APPOINTED ALTO SECRETARIES LIMITED

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOBBS

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

31/07/1431 July 2014 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