Advanced company searchLink opens in new window

DUAL INTERNATIONAL UNDERWRITING LIMITED

Company number 04821204

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)
02 Feb 2017 AP01 Appointment of Mr Mark Andrew Hudson as a director on 31 January 2017
03 Jan 2017 TM01 Termination of appointment of Talbir Singh Bains as a director on 31 December 2016
22 Dec 2016 AP01 Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
12 Jul 2016 TM01 Termination of appointment of Alan Ernest Grant as a director on 6 July 2016
18 May 2016 AA Full accounts made up to 30 September 2015
03 Feb 2016 TM01 Termination of appointment of Russell William Neil Kilpatrick as a director on 2 June 2015
05 Jan 2016 TM01 Termination of appointment of Andrew Henry Elston as a director on 31 December 2015
02 Dec 2015 TM01 Termination of appointment of Damien Peter Coates as a director on 5 March 2015
18 Nov 2015 AP01 Appointment of Mr Talbir Singh Bains as a director on 18 November 2015
17 Nov 2015 TM01 Termination of appointment of David Jonathan Marshall as a director on 2 June 2015
13 Nov 2015 TM01 Termination of appointment of Shane Peter Doyle as a director on 10 November 2015
21 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
29 Jun 2015 AA Full accounts made up to 30 September 2014
08 May 2015 AP03 Appointment of Andrew John Moore as a secretary on 29 April 2015
08 May 2015 TM02 Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015
06 May 2015 MR01 Registration of charge 048212040007, created on 29 April 2015
02 May 2015 MR04 Satisfaction of charge 048212040006 in full
14 Aug 2014 AP01 Appointment of Mr Andrew Henry Elston as a director on 4 August 2014
22 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 50,000
21 May 2014 TM02 Termination of appointment of Hugh Pallot as a secretary
21 May 2014 AP03 Appointment of Amanda Jane Emilia Massie as a secretary
21 May 2014 AP03 Appointment of Emma Louise Snooks as a secretary
07 Apr 2014 AA Full accounts made up to 30 September 2013
12 Feb 2014 CH01 Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013