Advanced company searchLink opens in new window

RECHTER UNDERWRITING LIMITED

Company number 04312216

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 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
15 Dec 2016 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
15 Jul 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
24 Jul 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
17 Jun 2014 AA Full accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 CH01 Director's details changed for Joseph Emery Rechter on 29 October 2009
29 Oct 2013 CH04 Secretary's details changed for Argenta Secretariat Limited on 29 October 2013
07 Jun 2013 AA Full accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
10 Jun 2011 AA Full accounts made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
07 Jun 2010 AA Full accounts made up to 31 December 2009
29 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
22 Jul 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 87
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 88
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 84
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 86
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 85