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)
03 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000,001
15 Sep 2015 AP01 Appointment of Mr Stephan Lawrence as a director on 1 September 2015
13 Jul 2015 TM01 Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015
12 Nov 2014 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 12 November 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,000,001
07 Nov 2014 CH01 Director's details changed for Mr Mark Greenwood on 7 May 2014
07 Nov 2014 CH01 Director's details changed for Mr Christopher Reginald Collier on 7 November 2014
01 Aug 2014 AA Full accounts made up to 30 April 2014
06 Dec 2013 AP01 Appointment of Mr Mark Greenwood as a director
06 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 3,000,001
06 Nov 2013 MR01 Registration of charge 082846480001
06 Nov 2013 MR01 Registration of charge 082846480002
28 Aug 2013 AA01 Change of accounting reference date
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 3,000,001
31 May 2013 MEM/ARTS Memorandum and Articles of Association
31 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2013 AA01 Current accounting period extended from 30 November 2013 to 31 January 2014
17 May 2013 TM01 Termination of appointment of James Smith as a director
30 Apr 2013 AP01 Appointment of Mr Christopher Reginald Collier as a director
26 Apr 2013 CERTNM Company name changed tasker acquisition 1 LIMITED\certificate issued on 26/04/13
  • CONNOT ‐
26 Apr 2013 NM06 Change of name with request to seek comments from relevant body
07 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)