Advanced company searchLink opens in new window

JENNER UNDERWRITING LIMITED

Company number 03849918

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)
06 Oct 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
25 Sep 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
27 Jul 2016 CH01 Director's details changed for Christopher Simon Johnson on 27 July 2016
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
01 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
13 Aug 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 CH01 Director's details changed for Christopher Simon Johnson on 2 April 2014
13 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 200