Advanced company searchLink opens in new window

ORPUT FAMILY UNDERWRITING LIMITED

Company number 04069467

Filter by category

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)
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
07 Jul 2022 AA Full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of David Monksfield as a director on 30 June 2021
09 Aug 2021 AP01 Appointment of Mr Robert Paul Flach as a director on 9 August 2021
09 Feb 2021 AA Full accounts made up to 31 December 2019
26 Nov 2020 CH01 Director's details changed for Mr David Monksfield on 25 November 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
19 Jul 2019 AA Full accounts made up to 31 December 2018
04 Oct 2018 PSC01 Notification of Alden Eugene Orput as a person with significant control on 13 September 2016
04 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 4 October 2018
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
04 Sep 2018 AA Full accounts made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
17 Aug 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
22 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 22 February 2017
22 Dec 2016 CH02 Director's details changed for Residual Services Corporate Director Limited on 21 December 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 December 2015
01 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1