ASTA UNDERWRITING MANAGEMENT LTD

09193729
5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 30 Buy now
19 Jul 2023 officers Appointment of director (Miss Emma Plush) 2 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2022 accounts Annual Accounts 30 Buy now
26 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2022 officers Termination of appointment of director (John Seward Struck) 1 Buy now
15 Jul 2022 officers Termination of appointment of secretary (Nicola Jane Burdett) 1 Buy now
25 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
28 Jul 2021 accounts Annual Accounts 30 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 27 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Change of particulars for secretary (Mrs Nicola Burdett) 1 Buy now
11 Jul 2019 officers Change of particulars for director (John Seward Struck) 2 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 26 Buy now
06 Mar 2019 officers Termination of appointment of secretary (Charmaine Chow) 1 Buy now
06 Mar 2019 officers Appointment of secretary (Mrs Nicola Burdett) 2 Buy now
22 Jun 2018 accounts Annual Accounts 26 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Nov 2017 officers Change of particulars for director (John Struck) 2 Buy now
15 Nov 2017 officers Change of particulars for director (John Struck) 2 Buy now
27 Jun 2017 accounts Annual Accounts 25 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2017 officers Change of particulars for secretary (Ms Charmaine Chow) 1 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
26 May 2016 accounts Annual Accounts 25 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
29 Feb 2016 officers Appointment of director (John Struck) 2 Buy now
20 Nov 2015 officers Appointment of director (Ms Sian Fisher) 2 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
25 Jun 2015 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2015 change-of-name Change Of Name Request Comments 2 Buy now
25 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
27 Feb 2015 officers Change of particulars for director (Mr Julian Michael Tighe) 2 Buy now
01 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Aug 2014 incorporation Incorporation Company 8 Buy now