- Company Overview for INSENDI LIMITED (11098726)
- Filing history for INSENDI LIMITED (11098726)
- People for INSENDI LIMITED (11098726)
- Registers for INSENDI LIMITED (11098726)
- More for INSENDI LIMITED (11098726)
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
|
|
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
|
|
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
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 |