- Company Overview for INSTRUI LTD (09762496)
- Filing history for INSTRUI LTD (09762496)
- People for INSTRUI LTD (09762496)
- Charges for INSTRUI LTD (09762496)
- More for INSTRUI LTD (09762496)
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 |