Advanced company searchLink opens in new window

NEWLINE UNDERWRITING LIMITED

Company number 03821204

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)
10 Sep 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
28 Nov 2023 CH01 Director's details changed for Mr Robert Bernhard Kastner on 28 November 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
22 Jun 2022 AD01 Registered office address changed from 1 1 Fen Court London EC3M 5BN United Kingdom to 1 Fen Court London EC3M 5BN on 22 June 2022
21 Jun 2022 AD01 Registered office address changed from Corn Exchange 55 Mark Lane London EC3R 7NE England to 1 1 Fen Court London EC3M 5BN on 21 June 2022
08 Oct 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
28 Sep 2020 AA Full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
19 Sep 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
03 Oct 2016 AP03 Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016
03 Oct 2016 AP01 Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016
03 Oct 2016 TM02 Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
25 Jan 2016 AD01 Registered office address changed from Suite 5-4 the London Underwiting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016