WIMSURE UNDERWRITING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-09-27 |
27/09/2427 September 2024 | Director's details changed for Mr Mark Reynish Williams on 2024-09-27 |
27/09/2427 September 2024 | Director's details changed for Mrs Carolyn Williams on 2024-09-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with updates |
12/10/2212 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK REYNISH WILLIAMS / 21/08/2018 |
24/03/1924 March 2019 | DIRECTOR APPOINTED MS MARGUERITE ANNE NAVIN-JOHN |
03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 92 CROMER STREET KINGS CROSS LONDON WC1H 8DD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
19/12/1119 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
30/03/1130 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
11/11/1011 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/03/1015 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 4000 |
10/03/1010 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN WILLIAMS / 21/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN WILLIAMS / 21/02/2010 |
04/01/104 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
25/03/0925 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 46 ALDGATE HIGH STREET LONDON EC3N 1AL |
18/09/0818 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
07/04/087 April 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 301 LLOYDS COURT 1 GOODMANS YARD LONDON E1 8AT |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | £ NC 1000/5000 22/02/0 |
04/07/064 July 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
22/02/0622 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/02/0622 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/02/0622 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/02/0622 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
More Company Information
Recently Viewed
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