Advanced company searchLink opens in new window

COMPASS UNDERWRITING LIMITED

Company number 03332314

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)
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 2,000,000.00
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,745,100.00
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,545,100.00
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 1,345,100.00
13 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,145,100.00
28 Apr 2016 AD03 Register(s) moved to registered inspection location 50 Mark Lane London EC3R 7QR
27 Apr 2016 AD02 Register inspection address has been changed to 50 Mark Lane London EC3R 7QR
22 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 945,100
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 945,100.00
09 Nov 2015 MA Memorandum and Articles of Association
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 795,100.00
23 Sep 2015 SH08 Change of share class name or designation
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2015 AP03 Appointment of Kari Yanai as a secretary on 7 September 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 750,100
27 May 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 650,100
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 550,100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 550,100
13 Mar 2015 CH01 Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014
13 Mar 2015 CH04 Secretary's details changed for Wollastons Nominees Limited on 12 May 2014
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 450,100