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
24/08/2524 August 2025 NewRegistered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on 2025-08-24

View Document

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 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 Matthew Snowdon Le Breton 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 CORPORATE SECRETARY APPOINTED BPL SOLICITORS LIMITED

View Document

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

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 SECRETARY RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

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