- Company Overview for INSURESTREET LIMITED (10287920)
- Filing history for INSURESTREET LIMITED (10287920)
- People for INSURESTREET LIMITED (10287920)
- Charges for INSURESTREET LIMITED (10287920)
- Registers for INSURESTREET LIMITED (10287920)
- More for INSURESTREET LIMITED (10287920)
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) |
---|---|---|---|
19 Sep 2023 | CS01 |
Confirmation statement made on 19 July 2023 with updates
|
|
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 7 June 2023
|
|
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 24 May 2023
|
|
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 10 May 2023
|
|
19 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 3 May 2023
|
|
08 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
08 Sep 2023 | PSC07 | Cessation of Aldbridge Services London Limited as a person with significant control on 5 September 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Sabine Laurence Vander Linden as a director on 2 May 2023 | |
02 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|
|
03 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
16 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | PSC05 | Change of details for Aldbridge Services London Limited as a person with significant control on 28 October 2021 | |
15 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2022
|
|
12 Aug 2022 | PSC07 | Cessation of Mohammad Tahir Farooqui as a person with significant control on 29 October 2021 | |
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 7 March 2022
|
|
28 Jul 2022 | AP01 | Appointment of Mr Scott Allen Walchek as a director on 17 May 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Mohammad Tahir Farooqui as a director on 28 April 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022 | |
25 May 2022 | MR04 | Satisfaction of charge 102879200001 in full | |
11 May 2022 | MR01 | Registration of charge 102879200001, created on 29 April 2022 | |
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|