Advanced company searchLink opens in new window

MIRAMAR UNDERWRITING LIMITED

Company number 06985118

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)
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
10 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
10 Aug 2018 PSC04 Change of details for Mr Jeffrey Turner as a person with significant control on 25 January 2018
10 Aug 2018 PSC04 Change of details for Mr Timothy Simpson as a person with significant control on 25 January 2018
10 Aug 2018 PSC07 Cessation of Georgena Simpson as a person with significant control on 25 January 2018
26 Mar 2018 SH03 Purchase of own shares.
26 Mar 2018 SH03 Purchase of own shares.
28 Feb 2018 SH06 Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 800.00
15 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 AD01 Registered office address changed from 35 Friars Avenue Shenfield Brentwood Essex CM15 8HY to 34 Lime Street London EC3M 7AT on 12 January 2017
15 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
11 May 2016 AA Total exemption full accounts made up to 31 December 2015
09 Mar 2016 AD02 Register inspection address has been changed from Galley 4 12 Leadenhall Street London EC3V 1LP England to 34 Lime Street London EC3M 7AT
15 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100,800
10 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
21 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100,800
19 Jun 2014 CH01 Director's details changed for Mr Jeffrey Turner on 17 June 2014