Advanced company searchLink opens in new window

N & L UNDERWRITING LIMITED

Company number 06373450

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)
04 Sep 2024 AA Full accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 AP01 Appointment of Mr Jan Willem in Der Rieden as a director on 11 April 2023
02 Jun 2023 PSC04 Change of details for Mr Antonius Lambertus Maria Inder Rieden as a person with significant control on 2 June 2023
02 Jun 2023 CH01 Director's details changed for Mr Antonius Lambertus Maria Inder Rieden on 2 June 2023
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 AP01 Appointment of Mr David Charles Bowles as a director on 15 August 2022
19 Aug 2022 TM01 Termination of appointment of Michael William Webb as a director on 15 August 2022
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
12 Jan 2021 AA Full accounts made up to 31 December 2019
03 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
07 Sep 2020 PSC04 Change of details for Mr Antonius Lambertus Maria Inder Rieden as a person with significant control on 7 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Antonius Lambertus Maria Inder Rieden on 7 September 2020
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 AP01 Appointment of Mr Michael William Webb as a director on 29 March 2019
02 Apr 2019 TM01 Termination of appointment of James Anthony Mackay as a director on 29 March 2019
12 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
25 Apr 2018 CH01 Director's details changed for Mr James Anthony Mackay on 21 April 2018
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 400
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates