- Company Overview for ROUGHAM UNDERWRITING LIMITED (04050538)
- Filing history for ROUGHAM UNDERWRITING LIMITED (04050538)
- People for ROUGHAM UNDERWRITING LIMITED (04050538)
- Charges for ROUGHAM UNDERWRITING LIMITED (04050538)
- More for ROUGHAM UNDERWRITING LIMITED (04050538)
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) |
---|---|---|---|
14 Nov 2024 | CH01 | Director's details changed for Tristan Phillippe Anthony Lake on 11 July 2023 | |
26 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
20 Jun 2024 | CH01 | Director's details changed for Dominique Claude Patricia Lake on 20 June 2024 | |
20 Jun 2024 | CH01 | Director's details changed for Mr David Anthony Lake on 20 June 2024 | |
07 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
31 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
02 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
12 Jul 2019 | CH01 | Director's details changed for Tristan Phillippe Anthony Lake on 11 July 2019 | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Oct 2018 | PSC04 | Change of details for Mr David Anthony Lake as a person with significant control on 6 April 2016 | |
21 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
10 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
18 Jan 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 18 January 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
29 Jun 2016 | AA | Full accounts made up to 31 December 2015 |