Advanced company searchLink opens in new window

NOVASTRIS UNDERWRITING LIMITED

Company number 07713365

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 26 June 2018
21 Jun 2018 PSC04 Change of details for Mr David Nicholas Marshall as a person with significant control on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mr David Nicholas Marshall on 21 June 2018
13 Oct 2017 PSC04 Change of details for Mr David Nicholas Marshall as a person with significant control on 3 October 2017
13 Oct 2017 PSC04 Change of details for Mr Steven William Nickerson as a person with significant control on 3 October 2017
13 Oct 2017 CH01 Director's details changed for Mr David Nicholas Marshall on 3 October 2017
13 Oct 2017 CH01 Director's details changed for Mr Steven William Nickerson on 3 October 2017
03 Oct 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
02 Oct 2017 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 AD01 Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 1 June 2017
22 May 2017 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 20 April 2017