Advanced company searchLink opens in new window

COMPASS UNDERWRITING LIMITED

Company number 03332314

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)
19 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 TM02 Termination of appointment of Birketts Nominees Limited as a secretary on 4 September 2023
30 Aug 2023 AD01 Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to 71-75 Langley Street London WC2H 9JG on 30 August 2023
16 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
12 Jan 2023 PSC04 Change of details for Mr Ortho Thomas David Barnes as a person with significant control on 10 January 2023
12 Jan 2023 PSC07 Cessation of Kari Yanai as a person with significant control on 10 January 2023
12 Jan 2023 TM02 Termination of appointment of Kari Yanai as a secretary on 10 January 2023
07 Nov 2022 TM01 Termination of appointment of Andrew Edmund Christian Briant as a director on 7 November 2022
07 Nov 2022 TM01 Termination of appointment of Craig Beach as a director on 7 November 2022
14 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 5,000,000
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 4,800,000
02 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
01 Apr 2021 PSC04 Change of details for Kari Yanai as a person with significant control on 19 May 2020
01 Apr 2021 PSC04 Change of details for Mr Ortho Thomas David Barnes as a person with significant control on 19 May 2020
01 Apr 2021 AD02 Register inspection address has been changed from 50 Mark Lane London EC3R 7QR England to 30 Dukes Place London EC3A 7LP
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 4,600,000
26 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4,400,000
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 4,200,000.00
13 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital increased with creation of 1000000 ordinary shares of £1 each 19/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 MA Memorandum and Articles of Association