AIOI NISSAY DOWA INSURANCE UK LIMITED
Company number 11105895
- Company Overview for AIOI NISSAY DOWA INSURANCE UK LIMITED (11105895)
- Filing history for AIOI NISSAY DOWA INSURANCE UK LIMITED (11105895)
- People for AIOI NISSAY DOWA INSURANCE UK LIMITED (11105895)
- More for AIOI NISSAY DOWA INSURANCE UK LIMITED (11105895)
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 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | CONNOT | Change of name notice | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
11 Nov 2019 | NM06 | Change of name with request to seek comments from relevant body | |
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jul 2019 | TM02 | Termination of appointment of Celia Helen Stuart as a secretary on 28 June 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr James Francis Crotty as a director on 12 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
18 Jun 2018 | CH01 | Director's details changed for Mr Michael John Swanborough on 21 March 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Kohji Ohnishi on 21 March 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Roger Kenneth Mccorriston on 21 March 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Michael Rainer Kainzbauer on 21 March 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Harold Edward Clarke on 21 March 2018 | |
18 Jun 2018 | CH03 | Secretary's details changed for Celia Helen Stuart on 21 March 2018 | |
19 Apr 2018 | PSC05 | Change of details for Aioi Nissay Dowa Europe Limited as a person with significant control on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 5th Floor 11 Old Jewry London EC2R 8DU United Kingdom to 7th Floor 52-56 Leadenhall Street London EC3A 2BJ on 21 March 2018 | |
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
21 Dec 2017 | SH20 | Statement by Directors | |
21 Dec 2017 | SH19 |
Statement of capital on 21 December 2017
|
|
21 Dec 2017 | CAP-SS | Solvency Statement dated 21/12/17 | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|