Advanced company searchLink opens in new window

INSTRUI LTD

Company number 09762496

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)
26 Oct 2023 TM01 Termination of appointment of Philippa Ellen Leaver as a director on 12 October 2023
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 May 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
03 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
17 Dec 2021 AD01 Registered office address changed from Azteq House Maxted Corner Eaton Road Hemel Hempstead Hertfordshire HP2 7RA England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 17 December 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with updates
24 Mar 2021 TM01 Termination of appointment of Timothy Robert Anthony Barber as a director on 31 December 2020
13 Jan 2021 PSC04 Change of details for Ms Philippa Leaver as a person with significant control on 8 January 2021
13 Jan 2021 CH01 Director's details changed for Ms Philippa Ellen Leaver on 8 January 2021
09 Mar 2020 AA Micro company accounts made up to 30 September 2019
20 Feb 2020 CH01 Director's details changed for Mrs Philippa Ellen Thomas on 19 February 2020
20 Feb 2020 PSC04 Change of details for Mrs Philippa Ellen Thomas as a person with significant control on 19 February 2020
29 Jan 2020 AD01 Registered office address changed from G3 Akeman Business Centre Akeman Street Tring HP23 6AF England to Azteq House Maxted Corner Eaton Road Hemel Hempstead Hertfordshire HP2 7RA on 29 January 2020
03 Jan 2020 TM01 Termination of appointment of David Charles Crombie as a director on 11 December 2019
02 Jan 2020 PSC04 Change of details for Mrs Philippa Ellen Thomas as a person with significant control on 2 January 2020
02 Jan 2020 PSC01 Notification of Timothy Robert Anthony Barber as a person with significant control on 11 December 2019
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
02 Jan 2020 AP01 Appointment of Mr Timothy Robert Anthony Barber as a director on 11 December 2019
21 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates