HORACE UNDERWRITING LIMITED

14061643
5TH FLOOR, 6 BEVIS MARKS LONDON ENGLAND EC3A 7BA

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 20 Buy now
31 May 2024 officers Change of particulars for director (Mr. Paul Michael Rayner) 2 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2023 accounts Annual Accounts 18 Buy now
11 Jul 2023 resolution Resolution 1 Buy now
10 Jul 2023 capital Return of Allotment of shares 3 Buy now
21 Jun 2023 officers Appointment of director (Mr Christopher Charlton) 2 Buy now
24 May 2023 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 2023 change-of-name Change Of Name Request Comments 2 Buy now
24 May 2023 change-of-name Change Of Name Notice 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2023 incorporation Memorandum Articles 32 Buy now
28 Mar 2023 resolution Resolution 3 Buy now
22 Mar 2023 capital Return of Allotment of shares 3 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2023 officers Appointment of director (Mr John Paul Cavanagh) 2 Buy now
28 Feb 2023 officers Appointment of secretary (Ms Shamsun Naher) 2 Buy now
27 Jan 2023 officers Termination of appointment of secretary (Shradha Rughani) 1 Buy now
22 Apr 2022 incorporation Incorporation Company 12 Buy now