NEURUPPIN UNDERWRITING LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewFull accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Director's details changed for Mr Keith Wallace on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Keith Wallace as a person with significant control on 2025-03-25

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

05/02/245 February 2024 Change of details for Mr Keith Wallace as a person with significant control on 2024-01-05

View Document

31/01/2431 January 2024 Change of details for Mr Keith Wallace as a person with significant control on 2024-01-31

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Dougal Roger Tog Mor Wallace on 2021-07-01

View Document

06/02/156 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

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

View Document

31/05/1331 May 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

18/04/1218 April 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED FIDENTIA (NO. 006) LIMITED
CERTIFICATE ISSUED ON 18/04/12

View Document

18/04/1218 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WALLACE / 03/02/2012

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/01/1216 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

25/08/1125 August 2011 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