Advanced company searchLink opens in new window

INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED

Company number 10819997

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)
21 Apr 2020 AP01 Appointment of Mrs Amanda Mesler as a director on 6 April 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • USD 79,293.23
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • USD 79,291.23
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • USD 79,286.23
08 Oct 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • USD 79,285.23
01 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
17 Jun 2019 TM01 Termination of appointment of Stephen James Harley Rodger as a director on 10 June 2019
15 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 AP03 Appointment of Mr Mark Fraser Williams as a secretary on 2 May 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • USD 79,138.23
21 Nov 2018 AP01 Appointment of Mr Eric Von Zwisler as a director on 9 October 2018
01 Oct 2018 AD01 Registered office address changed from 7 Christchurch Street London SW3 4AN United Kingdom to 1 Farnham Road Guildford Surrey GU2 4RG on 1 October 2018
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • USD 77,418.49
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
27 Jun 2018 PSC08 Notification of a person with significant control statement
14 Jun 2018 TM01 Termination of appointment of David James Wycliffe Drew as a director on 13 June 2018
13 Jun 2018 AP01 Appointment of Mr John Jason Drew as a director on 11 June 2018
13 Jun 2018 AP01 Appointment of Mr Christian Markus Phillip Freier as a director on 11 June 2018
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • USD 72,473.49
02 Jun 2018 ANNOTATION Rectified TM01 was removed from the register on 06/08/2018 as it was invalid
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • USD 72,427.49
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • USD 51,924.36