Advanced company searchLink opens in new window

PLUM UNDERWRITING LIMITED

Company number 04509589

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)
24 Dec 2021 AA Full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
06 Apr 2021 AA Full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
14 Sep 2020 PSC05 Change of details for Grp Mga Holdco Limited as a person with significant control on 12 June 2020
05 Jan 2020 AA Full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
08 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
06 Jun 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
13 Dec 2018 AA Full accounts made up to 31 March 2018
09 Nov 2018 TM01 Termination of appointment of Tobias James Alexander Daley as a director on 31 October 2018
23 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
23 Jul 2018 TM01 Termination of appointment of Stephen Alan Ross as a director on 17 July 2018
23 Jul 2018 AP01 Appointment of Mr Clive Adam Nathan as a director on 17 July 2018
10 May 2018 TM01 Termination of appointment of Simon Lewer as a director on 2 May 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
16 Dec 2016 AA Full accounts made up to 31 March 2016
27 Oct 2016 MA Memorandum and Articles of Association
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Sep 2016 MR04 Satisfaction of charge 2 in full
19 Sep 2016 MR04 Satisfaction of charge 3 in full
22 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association