Advanced company searchLink opens in new window

RIB ASSURED GROUP LIMITED

Company number 11171741

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)
01 May 2021 AD01 Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
15 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
23 Dec 2020 AP01 Appointment of Geoffrey Stephen Kirk as a director on 14 December 2020
26 Nov 2020 SH08 Change of share class name or designation
23 Nov 2020 MA Memorandum and Articles of Association
23 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Stock transfers 02/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2020 AP01 Appointment of Mr Neil Thornton as a director on 2 November 2020
16 Nov 2020 AP03 Appointment of Mr Andrew Hunter as a secretary on 2 November 2020
16 Nov 2020 PSC02 Notification of Marshall Wooldridge Holdings Limited as a person with significant control on 2 November 2020
16 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 16 November 2020
16 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
16 Nov 2020 AD01 Registered office address changed from Silicon House Farfield Park Manvers Rotherham S63 5DB United Kingdom to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 16 November 2020
09 Sep 2020 TM01 Termination of appointment of Terence John Harpham as a director on 28 July 2020
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
10 Jul 2019 CH01 Director's details changed for Mr Paul Barton on 8 July 2019
08 Jul 2019 AD01 Registered office address changed from 4 Doncaster Road Wath-upon-Dearne Rotherham S63 7AL United Kingdom to Silicon House Farfield Park Manvers Rotherham S63 5DB on 8 July 2019
06 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
30 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
07 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 30 November 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-26
  • GBP 100