Advanced company searchLink opens in new window

INSENDI LIMITED

Company number 11098726

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)
12 Sep 2022 TM01 Termination of appointment of Emma Voirrey Lancaster as a director on 1 September 2022
12 Sep 2022 AP01 Appointment of Mr Ian Francis Crichton as a director on 1 September 2022
18 May 2022 TM02 Termination of appointment of Duncan Lewis as a secretary on 16 May 2022
18 May 2022 AD01 Registered office address changed from 50 Sloane Avenue London SW3 3DD England to 1 Billinton Way Brighton BN1 4LF on 18 May 2022
16 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
05 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Mar 2021 CS01 Confirmation statement made on 5 December 2020 with updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr david john lefevre
16 Apr 2020 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to C/O Baker Mckenzie 100 New Bridge Street London EC4V 6JA
14 Apr 2020 AD02 Register inspection address has been changed from Africa House C/O Mischcon De Reya Llp 70 Kingsway London WC2B 6AH England to 100 New Bridge Street London EC4V 6JA
14 Apr 2020 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2020 AP01 Appointment of Mr Nicholas Williams as a director on 26 February 2020
10 Mar 2020 AP01 Appointment of Ms Emma Voirrey Lancaster as a director on 26 February 2020
10 Mar 2020 PSC02 Notification of Edu Uk Management Services Limited as a person with significant control on 26 February 2020
10 Mar 2020 PSC07 Cessation of David John Lefevre as a person with significant control on 26 February 2020
10 Mar 2020 PSC07 Cessation of Marc Joseph Wells as a person with significant control on 26 February 2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 132.518
24 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 119.688
31 Jan 2020 AD02 Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to Africa House C/O Mischcon De Reya Llp 70 Kingsway London WC2B 6AH