Advanced company searchLink opens in new window

DTW 1991 UNDERWRITING LIMITED

Company number 08330551

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)
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS United Kingdom to 25 Fenchurch Avenue 1st Floor London EC3M 5AD on 20 February 2024
15 Dec 2023 TM02 Termination of appointment of Joanne Marshall as a secretary on 15 December 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 TM01 Termination of appointment of Jane Marga Nicholson as a director on 23 June 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
05 Aug 2022 TM01 Termination of appointment of Robert Dennis Forster as a director on 4 August 2022
26 May 2022 AD01 Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022
07 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
02 Dec 2021 TM01 Termination of appointment of Arthur Giragos Chopourian as a director on 25 November 2021
11 Aug 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 TM01 Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
26 Jan 2021 TM01 Termination of appointment of Daniel Thomas Wright as a director on 22 January 2021
14 Oct 2020 AA Full accounts made up to 31 December 2019
29 Jul 2020 TM01 Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020
29 Jul 2020 AP01 Appointment of Mr Robert Dennis Forster as a director on 12 June 2020
01 May 2020 AP03 Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020
30 Apr 2020 TM02 Termination of appointment of Andrew David Smith as a secretary on 27 April 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
26 Jun 2019 AA Full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
17 Dec 2018 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 17 December 2018
11 Jun 2018 AA Full accounts made up to 31 December 2017