Advanced company searchLink opens in new window

SANDS UNDERWRITING LIMITED

Company number 03442377

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)
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
09 Aug 2022 AA Full accounts made up to 31 December 2021
15 Nov 2021 AA Full accounts made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
17 Oct 2019 CH01 Director's details changed for Mr Jeremy Charles Alistair Chivers on 16 October 2019
04 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
25 Jun 2018 PSC01 Notification of David Jonathan Marshall as a person with significant control on 6 April 2016
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
16 Aug 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
15 Feb 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 February 2017
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,750
28 Aug 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 CH01 Director's details changed for Mr David Jonathan Marshall on 6 August 2015