Advanced company searchLink opens in new window

AMTRUST CORPORATE MEMBER TWO LIMITED

Company number 05264527

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)
31 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
21 Aug 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 SH19 Statement of capital on 4 April 2023
  • GBP 2
31 Mar 2023 SH20 Statement by Directors
31 Mar 2023 CAP-SS Solvency Statement dated 29/03/23
31 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 29/03/2023
21 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 PSC05 Change of details for Amtrust International Limited as a person with significant control on 31 May 2021
01 Feb 2021 AA Full accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
26 Oct 2018 AD01 Registered office address changed from 1 Great Tower Street London EC3R 5AA to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 TM01 Termination of appointment of Janice Marie Hamilton as a director on 28 March 2018
09 Jan 2018 AP03 Appointment of Mrs Pauline Cockburn as a secretary on 1 January 2018
09 Jan 2018 TM02 Termination of appointment of Donal Joseph Luke Barrett as a secretary on 1 January 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
08 May 2017 MR01 Registration of charge 052645270009, created on 5 May 2017
12 Dec 2016 AP01 Appointment of Miss Janice Marie Hamilton as a director on 8 December 2016