Advanced company searchLink opens in new window

GB UNDERWRITING LTD

Company number 04692971

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)
16 Sep 2024 TM01 Termination of appointment of Clare Lebecq as a director on 2 September 2024
31 May 2024 AA Full accounts made up to 31 December 2023
14 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
14 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2022
11 Jan 2024 CH03 Secretary's details changed for Ms Eleanor Rachel Smith on 15 December 2023
21 Sep 2023 AA Full accounts made up to 31 December 2022
30 Mar 2023 TM01 Termination of appointment of James Thomas Gerry as a director on 7 March 2023
21 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
01 Nov 2022 AP03 Appointment of Ms Eleanor Rachel Smith as a secretary on 29 September 2022
31 Oct 2022 CH01 Director's details changed for Mr Lee David Anderson on 31 October 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
26 Jul 2022 AP01 Appointment of Ms Clare Lebecq as a director on 26 July 2022
10 May 2022 AP01 Appointment of Mr Joseph James Hanly as a director on 10 May 2022
21 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/03/24
09 Mar 2022 TM01 Termination of appointment of Charles Love as a director on 4 March 2022
10 Feb 2022 TM01 Termination of appointment of Russell James Brown as a director on 10 February 2022
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
13 May 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
22 Apr 2021 TM01 Termination of appointment of Stephen Peter Howard as a director on 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
29 Jan 2021 MA Memorandum and Articles of Association
29 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2021 CC04 Statement of company's objects
14 Jan 2021 PSC07 Cessation of James Thomas Gerry as a person with significant control on 12 January 2021
14 Jan 2021 PSC07 Cessation of Russell Brown as a person with significant control on 12 January 2021