LABUAN RE UNDERWRITING LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge 30 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 24 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 25 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 27 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 28 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 22 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 34 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 26 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 17 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 18 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 19 in full

View Document

21/07/2521 July 2025 NewSatisfaction of charge 23 in full

View Document

18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 NewSatisfaction of charge 39 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge 38 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge 37 in full

View Document

28/04/2528 April 2025 Termination of appointment of Johana Era Binti Zainudin as a director on 2024-12-22

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAIS BIN ABU NOH

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MS JOHANA ERA BINTI ZAINUDIN

View Document

06/12/136 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY ARGENTA SECRETARIAT LIMITED

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ ENGLAND

View Document

11/09/1311 September 2013 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR. SHARKAWI BIN ALIS

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR SHARKAWI ALIS

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR. SHARKAWI BIN ALIS

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANUAR MOHAD HASSAN

View Document

13/01/1113 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:38

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR MOHAMMAD RAIS BIN ABU NOH

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR MAJID MOHAMAD

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

11/02/0911 February 2009 SECRETARY APPOINTED ARGENTA SECRETARIAT LIMITED

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

14/01/0914 January 2009 AUDITOR'S RESIGNATION

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICE LTD

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICE LTD

View Document

14/10/0814 October 2008 ADOPT ARTICLES 23/09/2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY DUNN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CAPOBIANCO

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GRAHAM

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MAJID MOHAMAD

View Document

13/10/0813 October 2008 COMPANY NAME CHANGED ICAT CCM TWO LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANUAR MOHAD HASSAN

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 S366A DISP HOLDING AGM 14/08/07

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 NC INC ALREADY ADJUSTED 24/11/06

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 24/11/06

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 COMPANY BUSINESS 03/11/06

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/063 November 2006 COMPANY NAME CHANGED MINMAR (791) LIMITED CERTIFICATE ISSUED ON 03/11/06

View Document

24/10/0624 October 2006 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