ROBINSON UNDERWRITING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type full. 2023-09-18 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Accounts. Accounts type full. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2019-10-11 View Report
Accounts. Accounts type full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-10-08 View Report
Accounts. Accounts type full. 2018-09-17 View Report
Confirmation statement. Statement with updates. 2017-10-12 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: 2016-08-08. Officer name: Mr John George Robinson. 2016-08-10 View Report
Officers. Officer name: Nomina Plc. Change date: 2015-12-04. 2015-12-08 View Report
Address. Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA. Change date: 2015-12-08. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. 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
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 86. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 85. 2012-01-11 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 84. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 83. 2010-09-29 View Report
Accounts. Accounts type full. 2010-09-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 82. 2010-06-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 81. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Officers. Change date: 2009-10-01. Officer name: Hampden Legal Plc. 2009-11-03 View Report
Officers. Change date: 2009-10-01. Officer name: John Robinson. 2009-11-03 View Report
Officers. Officer name: Nomina Plc. Change date: 2009-10-01. 2009-11-03 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 80. 2009-06-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 78. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 79. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 77. 2009-03-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 71. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 72. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 73. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 74. 2009-01-20 View Report