Advanced company searchLink opens in new window

JENSTEN UNDERWRITING (SME) LIMITED

Company number 08284648

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)
23 Sep 2021 AP01 Appointment of Mr Alastair John David Hardie as a director on 15 September 2021
29 Jun 2021 AA Full accounts made up to 30 April 2020
26 Mar 2021 AA01 Previous accounting period shortened from 30 April 2020 to 29 April 2020
02 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
30 Nov 2020 PSC05 Change of details for Tasker Insurance Group Limited as a person with significant control on 6 April 2016
30 Nov 2020 CH01 Director's details changed for Mr Jonathan Webber on 26 October 2020
04 Feb 2020 AA Full accounts made up to 30 April 2019
20 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
28 May 2019 AP01 Appointment of Mr Jonathan Webber as a director on 28 May 2019
29 Jan 2019 AA Full accounts made up to 30 April 2018
14 Nov 2018 AP01 Appointment of Mr Graeme Neal Lalley as a director on 12 November 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
16 Aug 2018 TM01 Termination of appointment of Stephen Lawrence as a director on 31 July 2018
29 Jan 2018 AA Full accounts made up to 30 April 2017
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
02 Nov 2017 AD01 Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017
01 Nov 2017 AP01 Appointment of Mr Robert Charles William Organ as a director on 1 November 2017
08 Sep 2017 TM01 Termination of appointment of Paul James Tasker as a director on 31 August 2017
25 Apr 2017 AP01 Appointment of Mr Robert Paul Munden as a director on 25 April 2017
02 Feb 2017 AA Full accounts made up to 30 April 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 Sep 2016 TM01 Termination of appointment of Antony John Collman as a director on 20 September 2016
23 May 2016 TM01 Termination of appointment of Christopher Reginald Collier as a director on 1 May 2016
04 May 2016 AP01 Appointment of Mr Antony John Collman as a director on 1 May 2016
14 Jan 2016 AA Full accounts made up to 30 April 2015