Advanced company searchLink opens in new window

AMTRUST SYNDICATES LIMITED

Company number 04434499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
17 Jun 2023 AA Full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
15 Aug 2022 AA Full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 PSC05 Change of details for Anv Syndicate Management Limited as a person with significant control on 1 October 2020
04 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
22 Jun 2020 AA Full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
08 Oct 2019 TM01 Termination of appointment of Sukhraj Singh Takhar as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of Sheldon Lacy as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of Christopher John Jarvis as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of Joanne Patricia Fox as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of James Cartwright as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of Brian John Jackson as a director on 2 October 2019
08 Oct 2019 TM01 Termination of appointment of Jeremy Edward Cadle as a director on 2 October 2019
04 Jun 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 AP01 Appointment of Mr Sukhraj Singh Takhar as a director on 1 May 2019
30 Apr 2019 TM01 Termination of appointment of Donal Joseph Luke Barrett as a director on 30 April 2019
23 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
13 Dec 2018 TM01 Termination of appointment of Maximilian Gerard Caviet as a director on 9 December 2018
26 Oct 2018 AD01 Registered office address changed from 47 Mark Lane London EC3R 7QQ to Exchequer Court 33 st Mary Axe London EC3A 8AA on 26 October 2018
16 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 AP01 Appointment of Christopher John Jarvis as a director on 31 May 2018