Advanced company searchLink opens in new window

INSUREMATICS LIMITED

Company number 08324087

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
17 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Dec 2015 AD03 Register(s) moved to registered inspection location Rhyll Howland Road Marden Tonbridge Kent TN12 9ET
21 Dec 2015 CH01 Director's details changed for Mr Richard John Barr on 21 December 2014
21 Dec 2015 AD02 Register inspection address has been changed to Rhyll Howland Road Marden Tonbridge Kent TN12 9ET
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 SH02 Sub-division of shares on 14 April 2014
16 Apr 2014 AP01 Appointment of Mr Richard John Barr as a director
16 Apr 2014 AD01 Registered office address changed from Rhyll Howland Road Marden Tonbridge Kent TN12 9ET on 16 April 2014
05 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
10 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)