Advanced company searchLink opens in new window

SUN ALLIANCE AND LONDON INSURANCE LIMITED

Company number 00638918

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2022
08 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Dec 2023 AA Full accounts made up to 31 December 2022
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
16 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2022 AD03 Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ
12 Oct 2022 AD02 Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
11 Oct 2022 CH01 Director's details changed for Mr Graeme Michael Robinson on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mrs Rachel Jane Morrison on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Simon De Baat on 11 October 2022
30 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
10 Aug 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 CH01 Director's details changed for Rachel Jane Morrison on 28 June 2022
24 Jun 2022 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 24 June 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/07/2022 under section 1088 of the Companies Act 2006
02 Nov 2021 TM01 Termination of appointment of Jane Adamson as a director on 27 October 2021
05 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
14 Sep 2021 AP01 Appointment of Mr Graeme Michael Robinson as a director on 8 September 2021
06 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
19 Jun 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 TM01 Termination of appointment of Charlotte Dawn Alethea Heiss as a director on 1 June 2021
01 Feb 2021 CH01 Director's details changed for Ms Jane Adamson on 16 December 2020
05 Oct 2020 CS01 Confirmation statement made on 25 May 2020 with no updates