- Company Overview for SANDS UNDERWRITING LIMITED (03442377)
- Filing history for SANDS UNDERWRITING LIMITED (03442377)
- People for SANDS UNDERWRITING LIMITED (03442377)
- Charges for SANDS UNDERWRITING LIMITED (03442377)
- More for SANDS UNDERWRITING LIMITED (03442377)
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) |
---|---|---|---|
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
|
|
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 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 |