Advanced company searchLink opens in new window

ARO UNDERWRITING GROUP LIMITED

Company number 07491066

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
19 Dec 2023 AA Unaudited abridged accounts made up to 30 December 2022
13 Oct 2023 PSC02 Notification of Avantis Ltd as a person with significant control on 13 October 2023
13 Oct 2023 PSC02 Notification of Hebrides Investments No.1 Ltd as a person with significant control on 13 October 2023
04 Oct 2023 PSC07 Cessation of Richard John Tee as a person with significant control on 3 October 2023
14 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
23 Dec 2022 AA Unaudited abridged accounts made up to 30 December 2021
27 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of Ian Kenneth Page as a director on 28 February 2022
29 Dec 2021 AA Unaudited abridged accounts made up to 30 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
21 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Oct 2020 PSC01 Notification of James Michael Bright as a person with significant control on 1 January 2018
18 Oct 2020 PSC01 Notification of Richard John Tee as a person with significant control on 1 January 2018
10 Sep 2020 MR01 Registration of charge 074910660001, created on 3 September 2020
24 Jul 2020 PSC07 Cessation of Heritage Group Holdings Limited as a person with significant control on 14 July 2020
03 Mar 2020 TM01 Termination of appointment of Steven Lee Crabb as a director on 19 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
30 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 PSC05 Change of details for Heritage Management Holdings Limited as a person with significant control on 26 April 2018
14 Mar 2018 AD01 Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP to 55 Sackville House Buckhurst Avenue Sevenoaks TN13 1LZ on 14 March 2018