MX UNDERWRITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

11/01/2411 January 2024 Secretary's details changed for Ms Eleanor Rachel Smith on 2023-12-15

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 1-4 Great Tower Street London EC3R 5AA England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 2023-04-28

View Document

18/01/2318 January 2023 Appointment of Mr Lee David Anderson as a director on 2023-01-18

View Document

11/11/2211 November 2022 Statement of company's objects

View Document

01/11/221 November 2022 Appointment of Ms Eleanor Rachel Smith as a secretary on 2022-09-29

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Full accounts made up to 2022-03-30

View Document

30/09/2230 September 2022 Current accounting period shortened from 2023-03-30 to 2022-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Robert William Best as a director on 2022-09-30

View Document

27/01/2227 January 2022 Cessation of Matthew Snowdon Le Breton as a person with significant control on 2021-11-04

View Document

27/01/2227 January 2022 Notification of Specialist Risk Group Limited as a person with significant control on 2021-11-04

View Document

27/01/2227 January 2022 Cessation of Richard Egglishaw as a person with significant control on 2021-11-04

View Document

04/01/224 January 2022 Termination of appointment of David Neil Sparrow as a director on 2021-12-31

View Document

08/12/218 December 2021 Change of name with request to seek comments from relevant body

View Document

08/12/218 December 2021 Certificate of change of name

View Document

08/12/218 December 2021 Change of name notice

View Document

06/12/216 December 2021 Registered office address changed from 1 America Square 17 Crosswall London EC3N 2LB England to 1-4 Great Tower Street London EC3R 5AA on 2021-12-06

View Document

19/11/2119 November 2021 Satisfaction of charge 055452920002 in full

View Document

15/11/2115 November 2021 Registered office address changed from 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to 1 America Square 17 Crosswall London EC3N 2LB on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Matthew Snowdon Le Breton as a director on 2021-11-04

View Document

15/11/2115 November 2021 Termination of appointment of Thomas David O'connor as a director on 2021-11-04

View Document

15/11/2115 November 2021 Termination of appointment of James Harry Riddiough as a director on 2021-11-04

View Document

15/11/2115 November 2021 Termination of appointment of Thomas Meredith Plews as a director on 2021-11-04

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-30

View Document

01/10/211 October 2021 Part of the property or undertaking has been released from charge 055452920002

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR ROBERT WILLIAM BEST

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055452920002

View Document

11/05/2011 May 2020 ALTER ARTICLES 30/04/2020

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055452920001

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SNOWDON LE BRETON / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PETER PARTINGTON / 31/03/2020

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

11/07/1911 July 2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR THOMAS DAVID O'CONNOR

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR DEAN BEDFORD

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 55 GOWER STREET LONDON WC1E 6HQ ENGLAND

View Document

21/03/1821 March 2018 30/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM MEY HOUSE BRIDPORT ROAD POUNDBURY DORCHESTER DT1 3QY

View Document

29/11/1729 November 2017 CORPORATE SECRETARY APPOINTED BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY BPL SOLICITORS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SNOWDON LEBRETON

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

17/01/1717 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED CONVEYANCING RISK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JEAN-CLAUDE PIERRE DOMAINGUE

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR THOMAS MEREDITH PLEWS

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SNODON LE BRETON / 07/12/2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MATTHEW SNODON LE BRETON

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/09/125 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/12/111 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/12/1017 December 2010 PREVSHO FROM 31/08/2010 TO 28/02/2010

View Document

10/09/1010 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BPL SOLICITORS LIMITED / 24/08/2010

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM ORCHARD HOUSE HAMMERLEY LANE TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8EY

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'SHEA

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER ELLIOTT

View Document

05/10/095 October 2009 DIRECTOR APPOINTED ROY PETER PARTINGTON

View Document

05/10/095 October 2009 CORPORATE SECRETARY APPOINTED BPL SOLICITORS LIMITED

View Document

31/08/0931 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/094 August 2009 COMPANY NAME CHANGED QUINTEX I.T. LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM GROUND FLOOR 31-35 PITFIELD STREET LONDON N1 6HB

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/08/0524 August 2005 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