Advanced company searchLink opens in new window

INSHARE LIMITED

Company number 11791038

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)
16 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 117.20
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 116.2
06 Sep 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 6 September 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 114.11
13 Jul 2021 AP03 Appointment of Mrs Deborah Marie Antonio as a secretary on 13 July 2021
28 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares issued and allotted /option agreement entered 22/03/2021
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2021 AP01 Appointment of Mr Grant Lee Mercer as a director on 1 June 2020
12 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
26 Jan 2021 AA Micro company accounts made up to 30 December 2020
08 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
08 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 MA Memorandum and Articles of Association
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 109.47
17 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 28 January 2019
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 109.47
18 Jun 2020 CS01 Confirmation statement made on 28 January 2020 with updates
07 Apr 2020 AA Micro company accounts made up to 31 January 2020
18 Oct 2019 CS01 Confirmation statement made on 28 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/07/2020
16 Aug 2019 CH01 Director's details changed for Mr Graeme George Thurgood on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Mr Gareth Peter Eggle on 16 August 2019
16 Aug 2019 EW02 Withdrawal of the directors' residential address register information from the public register
16 Aug 2019 EH02 Elect to keep the directors' residential address register information on the public register
16 Aug 2019 AD01 Registered office address changed from 24 International House 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 16 August 2019