- Company Overview for HOUSE OF INSURTECH LIMITED (11723629)
- Filing history for HOUSE OF INSURTECH LIMITED (11723629)
- People for HOUSE OF INSURTECH LIMITED (11723629)
- More for HOUSE OF INSURTECH LIMITED (11723629)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
13 Aug 2024 | AD01 | Registered office address changed from 8 Berwick House Knoll Rise Orpington BR6 0FD England to 42 Barnfield Wood Road Beckenham BR3 6SU on 13 August 2024 | |
28 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
01 Sep 2023 | AD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP England to 8 Berwick House Knoll Rise Orpington BR6 0FD on 1 September 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Mar 2023 | PSC01 | Notification of William James Downes as a person with significant control on 12 September 2019 | |
29 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 29 March 2023 | |
20 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2022
|
|
20 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 17 November 2022
|
|
20 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 9 November 2022
|
|
20 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
20 Jan 2023 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Mar 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
07 Feb 2022 | CH01 | Director's details changed for Mr William James Michael Downes on 7 February 2022 | |
24 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Jun 2021 | AD01 | Registered office address changed from 42 Barnfield Wood Road Beckenham BR3 6SU United Kingdom to 60 Cannon Street London EC4N 6NP on 10 June 2021 | |
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
13 May 2021 | MA | Memorandum and Articles of Association | |
13 May 2021 | SH02 | Sub-division of shares on 1 April 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates |