- Company Overview for DARAG INSURANCE UK LIMITED (03654581)
- Filing history for DARAG INSURANCE UK LIMITED (03654581)
- People for DARAG INSURANCE UK LIMITED (03654581)
- Charges for DARAG INSURANCE UK LIMITED (03654581)
- More for DARAG INSURANCE UK LIMITED (03654581)
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) |
---|---|---|---|
18 Feb 2020 | PSC02 | Notification of Keyhaven Growth Partners L.P. as a person with significant control on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Simon James Cheal as a director on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Stuart Robert Davies as a director on 5 February 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Thomas Alexander Booth as a director on 5 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Dinah Janine Gately as a director on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Shirley Lorna Lucy Rogers as a director on 6 February 2020 | |
06 Feb 2020 | PSC07 | Cessation of The Underwriter Group Limited as a person with significant control on 5 February 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Anthony Gordon Hines as a director on 31 December 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Roy Katzenberg as a director on 21 November 2019 | |
27 Nov 2019 | AP04 | Appointment of Capita Commercial Insurance Services Limited as a secretary on 21 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 21 November 2019 | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
29 Apr 2019 | PSC05 | Change of details for The Underwriter Group Limited as a person with significant control on 11 April 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Paul Ernest Box as a secretary on 12 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from PO Box 1219 PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS United Kingdom to PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS on 11 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 90 Fenchurch Street London EC3M 4st to PO Box 1219 PO Box 1219 the Grange Bishops Cleeve Cheltenham GL50 9WS on 11 April 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
09 May 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Graham Paul Nash as a director on 31 March 2018 | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates |