Advanced company searchLink opens in new window

LABUAN RE UNDERWRITING LIMITED

Company number 05976567

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)
22 May 2014 TM01 Termination of appointment of Mohammad Rais Bin Abu Noh as a director
22 May 2014 AP01 Appointment of Ms Johana Era Binti Zainudin as a director
06 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
11 Sep 2013 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England on 11 September 2013
11 Sep 2013 AP04 Appointment of Hampden Legal Plc as a secretary
11 Sep 2013 TM02 Termination of appointment of Argenta Secretariat Limited as a secretary
10 Jun 2013 AA Full accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 39
06 Dec 2011 AP01 Appointment of Mr. Sharkawi Bin Alis as a director
06 Dec 2011 TM01 Termination of appointment of Sharkawi Alis as a director
05 Dec 2011 AP01 Appointment of Mr. Sharkawi Bin Alis as a director
24 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
15 Jun 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 TM01 Termination of appointment of Anuar Mohad Hassan as a director
13 Jan 2011 MG01 Duplicate mortgage certificatecharge no:38
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 38
31 Dec 2010 AP01 Appointment of Mr Mohammad Rais Bin Abu Noh as a director
31 Dec 2010 TM01 Termination of appointment of Majid Mohamad as a director
27 Oct 2010 AA Full accounts made up to 31 December 2009
25 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 37
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 36
12 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 35