TOUCHSTONE UNDERWRITING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSecond filing for the termination of David Andrew Swann as a secretary

View Document

21/05/2521 May 2025 Satisfaction of charge 022649850006 in full

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

14/05/2514 May 2025 Termination of appointment of Andrew David Swann as a secretary on 2025-05-14

View Document

28/01/2528 January 2025 Termination of appointment of Alan Michael Roe as a director on 2025-01-16

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Glen Thomas Gibbons as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Andrew David Swann as a director on 2023-10-16

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Appointment of Mr Ajay Tailor as a director on 2023-09-04

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

08/11/228 November 2022 Change of details for Seventeen Group Limited as a person with significant control on 2022-11-04

View Document

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

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MICHAEL JOHN PATSTON

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANSCOMBE / 28/04/2015

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022649850002

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS DIANA MARIE BRATT

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STOCK

View Document

29/12/1129 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANSCOMBE / 09/11/2011

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 09/08/10 FULL LIST AMEND

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

19/08/1019 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED ALAN MICHAEL ROE

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED STUART JEFFREY BURT

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANSCOMBE / 01/07/2009

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/088 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED CONSORT UNDERWRITING LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 09/08/06; NO CHANGE OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 S366A DISP HOLDING AGM 19/10/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 09/08/00; NO CHANGE OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 246 BISHOPSGATE LONDON EC2M 4QX

View Document

20/08/9120 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/08/9020 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

18/08/8918 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/09/8812 September 1988 NC INC ALREADY ADJUSTED 05/08/88

View Document

12/09/8812 September 1988 £ NC 100/100000

View Document

31/08/8831 August 1988 ALTER MEM AND ARTS 050888

View Document

31/08/8831 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED NEVRUS (409) LIMITED CERTIFICATE ISSUED ON 01/09/88

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/886 June 1988 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