- Company Overview for UPTON UNDERWRITING LIMITED (03592542)
- Filing history for UPTON UNDERWRITING LIMITED (03592542)
- People for UPTON UNDERWRITING LIMITED (03592542)
- Charges for UPTON UNDERWRITING LIMITED (03592542)
- More for UPTON UNDERWRITING LIMITED (03592542)
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 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
17 Jul 2018 | PSC01 | Notification of Ondine Elizabeth Upton as a person with significant control on 18 December 2017 | |
17 Jul 2018 | PSC01 | Notification of Karina Mary Upton as a person with significant control on 18 December 2017 | |
17 Jul 2018 | PSC01 | Notification of James William David Upton as a person with significant control on 18 December 2017 | |
17 Jul 2018 | CH01 | Director's details changed for Angus Charles Malcolmson on 17 July 2018 | |
17 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
29 Mar 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 29 March 2017 | |
09 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr James William David Upton as a director on 13 September 2016 | |
05 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Jun 2016 | TM01 | Termination of appointment of James Edward Upton as a director on 5 June 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|