THISTLEGORM UNDERWRITING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type full. 2023-09-18 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2021-10-08 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type full. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2019-10-09 View Report
Accounts. Accounts type full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-10-05 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Officers. Officer name: Mrs Elizabeth Parry Taylor. Change date: 2017-10-11. 2017-10-11 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Officers. Change date: 2016-08-11. Officer name: Peter Nigel Taylor. 2016-08-12 View Report
Officers. Change date: 2015-12-04. Officer name: Nomina Plc. 2015-12-08 View Report
Address. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Change date: 2015-12-08. Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Capital. Capital allotment shares. 2015-03-09 View Report
Resolution. Description: Resolutions. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Made up date. 2013-09-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 133. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Made up date. 2012-09-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 132. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Accounts. Made up date. 2011-09-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 131. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Officers. Officer name: Hampden Legal Plc. Change date: 2010-09-30. 2010-11-15 View Report
Officers. Officer name: Peter Nigel Taylor. Change date: 2010-09-30. 2010-11-15 View Report
Officers. Officer name: Mrs Elizabeth Parry Taylor. Change date: 2010-09-30. 2010-11-15 View Report
Officers. Change date: 2010-09-30. Officer name: Nomina Plc. 2010-11-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 130. 2010-09-29 View Report
Accounts. Made up date. 2010-09-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 129. 2009-12-23 View Report
Annual return. With made up date full list shareholders. 2009-11-11 View Report
Accounts. Made up date. 2009-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 127. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 128. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 124. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 125. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 126. 2009-01-20 View Report