Advanced company searchLink opens in new window

AMTRUST CORPORATE CAPITAL LIMITED

Company number 08128684

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)
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
21 Jul 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
13 Jul 2021 PSC05 Change of details for Amtrust International Limited as a person with significant control on 22 February 2021
01 Feb 2021 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
26 Oct 2018 AD01 Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA England to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7BB to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
12 Jul 2018 AA Full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Janice Marie Hamilton as a director on 28 March 2018
25 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
02 Mar 2017 AP01 Appointment of Mr Jeremy Edward Cadle as a director on 8 December 2016
02 Mar 2017 TM01 Termination of appointment of Donal Joseph Luke Barrett as a director on 8 December 2016
02 Mar 2017 TM01 Termination of appointment of Donal Joseph Luke Barrett as a director on 8 December 2016
13 Dec 2016 AP01 Appointment of Miss Janice Marie Hamilton as a director on 8 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015