- 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) |
---|---|---|---|
08 Dec 2021 | CONNOT | Change of name notice | |
06 Dec 2021 | AD01 | Registered office address changed from 1 America Square 17 Crosswall London EC3N 2LB England to 1-4 Great Tower Street London EC3R 5AA on 6 December 2021 | |
19 Nov 2021 | MR04 | Satisfaction of charge 055452920002 in full | |
15 Nov 2021 | TM01 | Termination of appointment of James Harry Riddiough as a director on 4 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Thomas Meredith Plews as a director on 4 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Thomas David O'connor as a director on 4 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Matthew Snowdon Le Breton as a director on 4 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to 1 America Square 17 Crosswall London EC3N 2LB on 15 November 2021 | |
09 Nov 2021 | AA | Full accounts made up to 30 March 2021 | |
01 Oct 2021 | MR05 | Part of the property or undertaking has been released from charge 055452920002 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
30 Apr 2021 | MR04 | Satisfaction of charge 055452920001 in full | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 22 September 2006
|
|
02 Mar 2021 | PSC04 | Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 3 December 2020 | |
02 Mar 2021 | PSC07 | Cessation of Emma Le Breton as a person with significant control on 3 December 2020 | |
15 Feb 2021 | AA | Full accounts made up to 30 March 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Roy Peter Partington as a director on 31 October 2020 | |
22 Oct 2020 | PSC01 | Notification of Richard Egglishaw as a person with significant control on 8 January 2020 | |
22 Oct 2020 | PSC07 | Cessation of Richard Egglishaw as a person with significant control on 12 March 2018 | |
22 Oct 2020 | PSC01 | Notification of Matthew Le Breton as a person with significant control on 12 March 2018 | |
22 Oct 2020 | PSC04 | Change of details for Richard Egglishaw as a person with significant control on 14 February 2018 | |
22 Oct 2020 | PSC01 | Notification of Emma Le Breton as a person with significant control on 14 February 2018 | |
22 Oct 2020 | PSC01 | Notification of Richard Egglishaw as a person with significant control on 30 November 2016 | |
22 Oct 2020 | PSC07 | Cessation of Matthew Snowdon Lebreton as a person with significant control on 30 November 2016 | |
01 Oct 2020 | AP01 | Appointment of Mr David Neil Sparrow as a director on 1 October 2020 |