Advanced company searchLink opens in new window

G L UNDERWRITING LIMITED

Company number 04076882

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)
01 May 2024 RP04AP01 Second filing for the appointment of Marguerete Jo Hemphill as a director
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr David Charles Bowles as a director on 15 August 2022
19 Aug 2022 TM01 Termination of appointment of Michael William Webb as a director on 15 August 2022
18 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
15 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
06 Sep 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 AP01 Appointment of Mr Michael William Webb as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of James Anthony Mackay as a director on 29 March 2019
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 CH01 Director's details changed for Mr James Anthony Mackay on 21 April 2018
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
07 Aug 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
10 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 10 January 2017
20 Dec 2016 CH02 Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016
19 Dec 2016 CH02 Director's details changed for Apcl Corporate Director No.2 Limited on 19 December 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates