- Company Overview for MX UNDERWRITING LIMITED (05545292)
- Filing history for MX UNDERWRITING LIMITED (05545292)
- People for MX UNDERWRITING LIMITED (05545292)
- Charges for MX UNDERWRITING LIMITED (05545292)
- More for MX UNDERWRITING LIMITED (05545292)
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 Dean Bedford as a director on 11 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Clare Lebecq as a director on 2 September 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
11 Jan 2024 | CH03 | Secretary's details changed for Ms Eleanor Rachel Smith on 15 December 2023 | |
06 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
28 Apr 2023 | AD01 | Registered office address changed from 1-4 Great Tower Street London EC3R 5AA England to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 28 April 2023 | |
18 Jan 2023 | AP01 | Appointment of Mr Lee David Anderson as a director on 18 January 2023 | |
11 Nov 2022 | CC04 | Statement of company's objects | |
01 Nov 2022 | AP03 | Appointment of Ms Eleanor Rachel Smith as a secretary on 29 September 2022 | |
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | AA | Full accounts made up to 30 March 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Robert William Best as a director on 30 September 2022 | |
30 Sep 2022 | AA01 | Current accounting period shortened from 30 March 2023 to 31 December 2022 | |
02 Aug 2022 | AP01 | Appointment of Ms Clare Lebecq as a director on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Joseph James Hanly as a director on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Warren Downey as a director on 2 August 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
27 Jan 2022 | PSC07 | Cessation of Matthew Snowdon Le Breton as a person with significant control on 4 November 2021 | |
27 Jan 2022 | PSC07 | Cessation of Richard Egglishaw as a person with significant control on 4 November 2021 | |
27 Jan 2022 | PSC02 | Notification of Specialist Risk Group Limited as a person with significant control on 4 November 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of David Neil Sparrow as a director on 31 December 2021 | |
08 Dec 2021 | CERTNM |
Company name changed cls risk solutions LIMITED\certificate issued on 08/12/21
|
|
08 Dec 2021 | NM06 | Change of name with request to seek comments from relevant body |