Advanced company searchLink opens in new window

MILBURN UNDERWRITING LIMITED

Company number 05227017

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
14 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
14 Sep 2023 CH01 Director's details changed for Mr Philip Morris on 14 September 2023
15 May 2023 AP04 Appointment of Argenta Secretariat Limited as a secretary on 1 January 2023
15 May 2023 TM02 Termination of appointment of Hampden Legal Plc as a secretary on 1 January 2023
15 May 2023 AD01 Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 May 2023
23 Sep 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
23 Aug 2022 TM01 Termination of appointment of Nomina Plc as a director on 22 August 2022
22 Sep 2021 AA Full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
25 Jul 2016 CH01 Director's details changed for Mr Philip Morris on 25 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
25 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000