Advanced company searchLink opens in new window

NOVITAS UNDERWRITING AGENCY LIMITED

Company number 03106533

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)
21 Oct 2015 AA03 Resignation of an auditor
08 Oct 2015 AD01 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 8 October 2015
08 Oct 2015 TM02 Termination of appointment of Patricia June Mitchell as a secretary on 23 September 2015
08 Oct 2015 TM01 Termination of appointment of Patricia June Mitchell as a director on 23 September 2015
08 Oct 2015 AP01 Appointment of Michael James Daly as a director on 23 September 2015
08 Oct 2015 AP01 Appointment of David Andrew Watson as a director on 23 September 2015
17 Sep 2015 MAR Re-registration of Memorandum and Articles
17 Sep 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Sep 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Sep 2015 RR02 Re-registration from a public company to a private limited company
25 Jun 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
24 Jun 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
20 Jun 2013 AA Full accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mrs Patricia June Mitchell on 25 September 2010
13 Oct 2010 CH01 Director's details changed for Richard Mitchell on 25 June 2010
14 Jun 2010 AA Full accounts made up to 31 December 2009
03 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Mrs Patricia June Mitchell on 21 September 2009