Advanced company searchLink opens in new window

TESCO UNDERWRITING LIMITED

Company number 06967289

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)
05 Apr 2024 AP01 Appointment of Ms Elizabeth Mary Buckley as a director on 1 April 2024
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
11 May 2023 AA Full accounts made up to 28 February 2023
01 Dec 2022 AD01 Registered office address changed from London Court 39 London Road Reigate Surrey RH2 9AQ United Kingdom to The Omnibus Building Lesbourne Road Reigate Surrey RH2 7LD on 1 December 2022
19 Jul 2022 CH01 Director's details changed for Mr Gary John Duggan on 6 August 2021
19 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
01 Jul 2022 TM01 Termination of appointment of Stephen Grainge as a director on 30 June 2022
01 Jul 2022 AP01 Appointment of Mr Paul Stephen Cartin as a director on 1 July 2022
01 Jun 2022 AA Full accounts made up to 28 February 2022
11 Aug 2021 TM01 Termination of appointment of Stephen Mitchell Kingshott as a director on 5 August 2021
10 Aug 2021 AP01 Appointment of Mr Gary John Duggan as a director on 6 August 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
09 Jul 2021 PSC07 Cessation of Ageas (Uk) Limited as a person with significant control on 9 July 2021
09 Jul 2021 PSC05 Change of details for Tesco Personal Finance Plc as a person with significant control on 9 July 2021
29 Jun 2021 AUD Auditor's resignation
10 May 2021 AA01 Current accounting period extended from 31 December 2021 to 28 February 2022
04 May 2021 AP03 Appointment of Gail Evelyn Stivey as a secretary on 4 May 2021
04 May 2021 TM02 Termination of appointment of Claire Catherine Marsh as a secretary on 4 May 2021
04 May 2021 TM01 Termination of appointment of Richard John Henderson as a director on 4 May 2021
04 May 2021 TM01 Termination of appointment of Declan Joseph Hourican as a director on 4 May 2021
04 May 2021 TM01 Termination of appointment of Colin James Anthony as a director on 4 May 2021
04 May 2021 TM01 Termination of appointment of Mark Winlow as a director on 4 May 2021
04 May 2021 TM01 Termination of appointment of Adam James Clarke as a director on 4 May 2021
04 May 2021 TM01 Termination of appointment of Robin Challand as a director on 4 May 2021
04 May 2021 AD01 Registered office address changed from Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA to London Court 39 London Road Reigate Surrey RH2 9AQ on 4 May 2021