Advanced company searchLink opens in new window

IPRISM UNDERWRITING AGENCY LIMITED

Company number 05604278

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)
30 Oct 2007 363a Return made up to 26/10/07; full list of members
09 Jul 2007 288b Director resigned
09 Jul 2007 88(2)R Ad 25/06/07--------- £ si 48527@.01=485 £ ic 12170/12655
09 Jul 2007 288a New director appointed
18 Jun 2007 AA Full accounts made up to 31 December 2006
19 Mar 2007 88(2)R Ad 26/02/07--------- £ si 107940@.01=1079 £ ic 11091/12170
29 Nov 2006 88(2)O Ad 23/01/06--------- £ si 600000@.01
22 Nov 2006 363a Return made up to 26/10/06; full list of members
02 Nov 2006 288a New secretary appointed
02 Nov 2006 288b Secretary resigned
02 Nov 2006 287 Registered office changed on 02/11/06 from: 7 markham square london SW3 4UY
07 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
07 Sep 2006 225 Accounting reference date shortened from 31/10/06 to 31/12/05
15 Aug 2006 395 Particulars of mortgage/charge
15 Aug 2006 395 Particulars of mortgage/charge
22 May 2006 288a New director appointed
22 May 2006 288a New director appointed
17 May 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2006 88(2)R Ad 28/04/06--------- £ si 294113@.01=2941 £ ic 8060/11001
17 May 2006 123 £ nc 11000/14700 28/04/06
27 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association