Advanced company searchLink opens in new window

ASSURED UNDERWRITING GROUP LIMITED

Company number 11265214

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)
22 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
07 Feb 2024 AA Micro company accounts made up to 31 October 2023
18 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 October 2023
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 9,963.4
22 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: the company directors are empowered to register the transfer of 13,966 a ordinary shares of £0.01 each as if the restrictions on transfer of shares in the new articles of association did not apply 25/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2023 MA Memorandum and Articles of Association
17 May 2023 AD01 Registered office address changed from 69 Leadenhall Street London EC3A 2DB United Kingdom to 69 Leadenhall Street London EC3A 2BG on 17 May 2023
17 May 2023 AP01 Appointment of Mr Carl Duncan Beardmore as a director on 4 May 2023
09 May 2023 AD01 Registered office address changed from 117 Houndsditch London EC3A 7BT England to 69 Leadenhall Street London EC3A 2DB on 9 May 2023
29 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
24 Feb 2023 AP01 Appointment of Mr Frederick William Bacon as a director on 22 February 2023
24 Feb 2023 TM01 Termination of appointment of John Robert Christian Young as a director on 22 February 2023
24 Feb 2023 TM01 Termination of appointment of Christopher Charles Price as a director on 22 February 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 9,884.48
15 Nov 2022 MA Memorandum and Articles of Association
15 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 MR01 Registration of charge 112652140004, created on 28 October 2022
29 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Dec 2020 MR04 Satisfaction of charge 112652140002 in full
20 Nov 2020 MR01 Registration of charge 112652140003, created on 20 November 2020