Advanced company searchLink opens in new window

TIERRA UNDERWRITING LIMITED

Company number 09879221

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)
07 May 2020 TM01 Termination of appointment of Navaid Ghazi Farooq as a director on 24 March 2020
25 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
06 Jun 2019 AA Accounts for a small company made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
21 Sep 2018 CH01 Director's details changed for Mr Christopher Stewart Butcher on 9 August 2018
04 Sep 2018 TM01 Termination of appointment of Maxime Paul Bernard Ambourg as a director on 10 August 2018
30 Aug 2018 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 30 August 2018
17 Aug 2018 AA Full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
03 Oct 2017 CH03 Secretary's details changed for Mr Matthew Riley on 18 September 2017
27 Sep 2017 AP03 Appointment of Mr Matthew Riley as a secretary on 15 August 2017
26 Sep 2017 CH01 Director's details changed for Mr Matthew Saxon Riley on 18 September 2017
26 Sep 2017 CH01 Director's details changed for Mr Andrew Maurice Lennard on 18 September 2017
26 Sep 2017 TM02 Termination of appointment of Carmel Sweeney as a secretary on 15 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Christopher Stewart Butcher on 15 August 2017
26 Jul 2017 AA Accounts for a small company made up to 31 December 2016
26 Jul 2017 CH03 Secretary's details changed for Miss Carmel Sweeney on 19 May 2017
29 Jun 2017 AP01 Appointment of Maxime Paul Bernard Ambourg as a director on 13 June 2017
11 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
11 May 2017 NM06 Change of name with request to seek comments from relevant body
11 May 2017 CONNOT Change of name notice
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
03 Mar 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
11 Feb 2016 AP01 Appointment of Mr Christopher Stewart Butcher as a director on 4 February 2016
14 Jan 2016 AP01 Appointment of Navaid Ghazi Farooq as a director on 5 January 2016