Advanced company searchLink opens in new window

NFR UNDERWRITING LIMITED

Company number 07005309

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)
06 Oct 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 July 2021
  • GBP 1,310,298
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2021 CH01 Director's details changed for Nicola Frances Robinson on 9 March 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 660,489
12 Feb 2021 AA Full accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
25 Apr 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 25 April 2017
09 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
21 Aug 2016 AA Full accounts made up to 31 December 2015
17 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,438
26 Aug 2015 AA Full accounts made up to 31 December 2014