Advanced company searchLink opens in new window

INSURIS LTD

Company number 10490800

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS01 Application to strike the company off the register
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
12 Oct 2022 AAMD Amended micro company accounts made up to 30 November 2021
20 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
25 Oct 2021 AA Unaudited abridged accounts made up to 30 November 2020
17 Jul 2021 AD01 Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 17 July 2021
13 Jul 2021 PSC01 Notification of Nomaan Jamal as a person with significant control on 19 April 2021
17 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
19 Apr 2021 TM01 Termination of appointment of Layhan Capital Ltd as a director on 19 April 2021
19 Apr 2021 PSC07 Cessation of Layhan Capital Ltd as a person with significant control on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mr Nomaan Jamal on 19 April 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
10 Mar 2020 PSC05 Change of details for Hanbury & Partners Ltd as a person with significant control on 10 March 2020
05 Mar 2020 CH02 Director's details changed for Hanbury & Partners on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Patrick Williams as a director on 28 February 2020
02 Oct 2019 AD01 Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2 October 2019
05 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
05 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 30 November 2017