- Company Overview for LAWCOST UNDERWRITING LIMITED (04244962)
- Filing history for LAWCOST UNDERWRITING LIMITED (04244962)
- People for LAWCOST UNDERWRITING LIMITED (04244962)
- Charges for LAWCOST UNDERWRITING LIMITED (04244962)
- More for LAWCOST UNDERWRITING LIMITED (04244962)
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) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
21 Sep 2022 | PSC04 | Change of details for Mr Paul Anthony Hunt as a person with significant control on 21 September 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | AD01 | Registered office address changed from The Anderson Centre Spitfire Close Ermine Business Park Huntingdon PE29 6XY England to Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 27 September 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | AD01 | Registered office address changed from 1st Floor, the Priory 83 High Street Huntingdon Cambridgeshire PE29 3ER England to The Anderson Centre Spitfire Close Ermine Business Park Huntingdon PE29 6XY on 1 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | AD01 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 1st Floor, the Priory 83 High Street Huntingdon Cambridgeshire PE29 3ER on 15 August 2018 |