Advanced company searchLink opens in new window

THUNDER MOUNTAIN UNDERWRITING LIMITED

Company number 03853432

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 11 October 2023 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
04 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 AA Full accounts made up to 31 December 2019
26 Nov 2020 CH01 Director's details changed for Mr Trevor Robert Bird on 25 November 2020
13 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
18 Jul 2019 AA Full accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
04 Oct 2018 PSC01 Notification of Stuart Erlanger as a person with significant control on 11 October 2016
04 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 4 October 2018
09 Jul 2018 AA Full accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
22 Dec 2016 CH02 Director's details changed for Residual Services Corporate Director Limited on 21 December 2016
15 Dec 2016 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 December 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
07 Sep 2016 TM01 Termination of appointment of Graham John White as a director on 5 September 2016
17 Jun 2016 AA Full accounts made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
16 May 2015 AA Full accounts made up to 31 December 2014