Advanced company searchLink opens in new window

INSURESTREET LIMITED

Company number 10287920

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)
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 209.4102
03 Sep 2018 AD01 Registered office address changed from C/O Wework South Bank, 22 Upper Ground London SE1 9PD England to Wework South Bank Central 33 Stamford Street London SE1 9PY on 3 September 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
23 Jul 2018 PSC04 Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 9 July 2018
16 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 203.7754
25 Jun 2018 TM01 Termination of appointment of Robert Michael Wirszycz as a director on 25 June 2018
15 Jun 2018 AD01 Registered office address changed from C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF to C/O Wework South Bank, 22 Upper Ground London SE1 9PD on 15 June 2018
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 188.1
04 Jun 2018 AP01 Appointment of Mr Robert Michael Wirszycz as a director on 30 November 2017
16 May 2018 MA Memorandum and Articles of Association
15 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2017 PSC04 Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 3 November 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 177.10
19 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2017
  • GBP 142.72
19 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 142.72
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2017.
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 138.52
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
27 Jul 2017 PSC04 Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 5 April 2017
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 135.8936
17 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 111.2755
17 Jun 2017 SH02 Sub-division of shares on 29 September 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association