MORLAS UNDERWRITING LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-30

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Resolutions

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Statement of capital on 2024-05-09

View Document

13/05/2413 May 2024 Director's details changed for Mr Andrew John Rowley on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Andrew John Rowley on 2024-05-09

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/02/2423 February 2024 Change of details for Mr David John Rowley as a person with significant control on 2024-01-04

View Document

31/01/2431 January 2024 Change of details for Mr Jonathan James Graham Rowley as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr David John Rowley as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr David John Rowley on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Jonathan James Graham Rowley on 2024-01-31

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

07/02/237 February 2023 Appointment of Mr Andrew John Rowley as a director on 2023-02-01

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Registration of charge 069908420014, created on 2022-09-29

View Document

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

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069908420013

View Document

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

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROWLEY / 24/01/2014

View Document

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

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES GRAHAM ROWLEY / 08/02/2012

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/02/117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/10/1012 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROWLEY / 05/08/2010

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDENTIA NOMINEES LIMITED / 05/08/2010

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIDENTIA TRUSTEES LIMITED / 05/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES GRAHAM ROWLEY / 05/08/2010

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

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: 3

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: 6

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: 5

View Document

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

View Document

16/01/1016 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

14/08/0914 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