AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 26th August 2022
filed on: 15th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th June 2023.
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 5th Floor 20 Gracechurch Street London EC3V 0BG. Change occurred on Wednesday 31st August 2022. Company's previous address: 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL.
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 13th July 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 21st January 2022 director's details were changed
filed on: 21st, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Friday 5th June 2020 secretary's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th February 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 1st March 2019) of a secretary
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 25th February 2018 director's details were changed
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Monday 5th June 2017 secretary's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th November 2015
|
capital |
|
AUD |
Auditor's resignation
filed on: 6th, August 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd November 2014
filed on: 15th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 6th January 2014.
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd November 2013
filed on: 4th, December 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th September 2013.
filed on: 6th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2013 director's details were changed
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd November 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 16th October 2012 director's details were changed
filed on: 3rd, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th October 2012 director's details were changed
filed on: 3rd, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 16th October 2012 from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom
filed on: 16th, October 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 16th October 2012 from 33 Creechurch Lane London EC3A 5EB
filed on: 16th, October 2012
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 10th, May 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wcm underwriting services LIMITEDcertificate issued on 10/05/12
filed on: 10th, May 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 9th May 2012
|
change of name |
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 10th, May 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(13 pages)
|
AP03 |
Appointment (date: Thursday 16th February 2012) of a secretary
filed on: 16th, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 16th February 2012
filed on: 16th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd November 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 30th November 2011
filed on: 25th, March 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2010
|
incorporation |
|