Advanced company searchLink opens in new window

SD UNDERWRITING LIMITED

Company number 06495582

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 AA Full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
11 Jul 2022 CH01 Director's details changed for Mrs Mary Elisabeth Dickinson on 22 September 2021
11 Oct 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 AD01 Registered office address changed from Hampden House Great Hampden Great Missenden Buckinghamshire HP16 9rd to 5th Floor 40 Gracechurch Street London EC3V 0BT on 18 August 2021
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
05 Nov 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Nov 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
13 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 01/08/2018
13 Mar 2019 RP04PSC02 Second filing for the notification of Sdic Limited as a person with significant control
13 Mar 2019 RP04PSC07 Second filing for the cessation of Mills and Reeve Trust Corporation Limited as a person with significant control
13 Mar 2019 RP04PSC07 Second filing for the cessation of Michael Edward Dickinson as a person with significant control
13 Mar 2019 RP04PSC07 Second filing for the cessation of Mary Elisabeth Dickinson as a person with significant control
13 Mar 2019 RP04PSC07 Second filing for the cessation of James Stephen Dickinson as a person with significant control
12 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 13/03/2019.
03 Aug 2018 PSC02 Notification of Sdic Limited as a person with significant control on 29 June 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 13/03/2019.
03 Aug 2018 PSC07 Cessation of Mills and Reeve Trust Corporation Limited as a person with significant control on 29 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/03/2019.
03 Aug 2018 PSC07 Cessation of Michael Edward Dickinson as a person with significant control on 29 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/03/2019.
03 Aug 2018 PSC07 Cessation of Mary Elisabeth Dickinson as a person with significant control on 29 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/03/2019.
03 Aug 2018 PSC07 Cessation of James Stephen Dickinson as a person with significant control on 29 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/03/2019.