- Company Overview for INSHARE LIMITED (11791038)
- Filing history for INSHARE LIMITED (11791038)
- People for INSHARE LIMITED (11791038)
- Registers for INSHARE LIMITED (11791038)
- More for INSHARE LIMITED (11791038)
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
|
|
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 11 October 2021
|
|
14 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 6 September 2021
|
|
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
|
|
13 Jul 2021 | AP03 | Appointment of Mrs Deborah Marie Antonio as a secretary on 13 July 2021 | |
28 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |