Advanced company searchLink opens in new window

INK UNDERWRITING AGENCIES LIMITED

Company number 03110970

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)
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Ian Graham Story as a director on 29 April 2015
20 Mar 2015 TM01 Termination of appointment of Sarah Dalgarno as a director on 17 March 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
12 Jan 2015 MISC Auditors resignation
04 Sep 2014 TM01 Termination of appointment of John Edward Lincoln as a director on 4 September 2014
22 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
16 Jul 2014 TM01 Termination of appointment of Brendan James Mcmanus as a director on 30 June 2014
14 May 2014 AA Full accounts made up to 31 August 2013
14 Mar 2014 TM01 Termination of appointment of Jeremy Arden as a director
14 Mar 2014 TM01 Termination of appointment of George Prescott as a director
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
27 Feb 2014 TM01 Termination of appointment of Matthew Scales as a director
26 Feb 2014 TM01 Termination of appointment of Paul Matson as a director
02 Dec 2013 AD01 Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013
29 Nov 2013 MR04 Satisfaction of charge 3 in full
29 Nov 2013 MR04 Satisfaction of charge 4 in full
26 Nov 2013 AP01 Appointment of Mr Mark Stephen Mugge as a director
25 Nov 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
25 Nov 2013 TM02 Termination of appointment of Expectrum Secretaries Limited as a secretary
25 Nov 2013 TM01 Termination of appointment of Bernard Mageean as a director
25 Nov 2013 TM01 Termination of appointment of Andy Royle as a director