- Company Overview for ALDEBY UNDERWRITING LIMITED (03636396)
- Filing history for ALDEBY UNDERWRITING LIMITED (03636396)
- People for ALDEBY UNDERWRITING LIMITED (03636396)
- Charges for ALDEBY UNDERWRITING LIMITED (03636396)
- More for ALDEBY UNDERWRITING LIMITED (03636396)
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 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
23 Oct 2023 | CH01 | Director's details changed for John Michael Skoulding on 1 March 2010 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
18 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Aug 2021 | PSC02 | Notification of Snowmountain International Limited as a person with significant control on 6 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Snowmountain Enterprises Limited as a person with significant control on 6 August 2021 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
23 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
26 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Feb 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 16 January 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
22 May 2014 | AA | Full accounts made up to 31 December 2013 |