ASSURED UNDERWRITING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

17/05/2317 May 2023 Registered office address changed from 69 Leadenhall Street London EC3A 2DB United Kingdom to 69 Leadenhall Street London EC3A 2BG on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Mr Carl Duncan Beardmore as a director on 2023-05-04

View Document

09/05/239 May 2023 Registered office address changed from 117 Houndsditch London EC3A 7BT England to 69 Leadenhall Street London EC3A 2DB on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

24/02/2324 February 2023 Termination of appointment of Christopher Charles Price as a director on 2023-02-22

View Document

24/02/2324 February 2023 Appointment of Mr Frederick William Bacon as a director on 2023-02-22

View Document

24/02/2324 February 2023 Termination of appointment of John Robert Christian Young as a director on 2023-02-22

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Registration of charge 112652140004, created on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112652140002

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112652140003

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

28/04/2028 April 2020 REDUCE ISSUED CAPITAL 07/04/2020

View Document

28/04/2028 April 2020 STATEMENT BY DIRECTORS

View Document

28/04/2028 April 2020 28/04/20 STATEMENT OF CAPITAL GBP 7800.00

View Document

28/04/2028 April 2020 SOLVENCY STATEMENT DATED 07/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 COMPANY NAME CHANGED PROJECT SUN TOPCO LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

01/08/191 August 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/08/191 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/196 June 2019 SECRETARY APPOINTED MR WALTER MCCULLOCH

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR WALTER ALEXANDER MCCULLOCH

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM C/O MOBEUS EQUITY PARTNERS 30 HAYMARKET LONDON SW1Y 4EX UNITED KINGDOM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 07/10/18 STATEMENT OF CAPITAL GBP 8000

View Document

03/10/183 October 2018 16/08/18 STATEMENT OF CAPITAL GBP 7800

View Document

03/10/183 October 2018 SUB-DIVISION 16/08/18

View Document

02/10/182 October 2018 ADOPT ARTICLES 16/08/2018

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBEUS IV GP LLP

View Document

14/09/1814 September 2018 CESSATION OF CHRISTOPHER CHARLES PRICE AS A PSC

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR JOHN ROBERT CHRISTIAN YOUNG

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR RICHARD STUART WATSON

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112652140002

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112652140001

View Document

20/03/1820 March 2018 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