- Company Overview for INSURE 4 YOU LTD (11994136)
- Filing history for INSURE 4 YOU LTD (11994136)
- People for INSURE 4 YOU LTD (11994136)
- More for INSURE 4 YOU LTD (11994136)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
11 Mar 2024 | AD01 | Registered office address changed from 5 Prospect Place Maritime Quarter Swansea City & County of Swansea SA1 1QP Wales to 5 Prospect Place Maritime Quarter Swansea City and County of Swansea SA1 1QP on 11 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
02 Oct 2023 | AD01 | Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA to 5 Prospect Place Maritime Quarter Swansea City & County of Swansea SA1 1QP on 2 October 2023 | |
24 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jun 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
18 Jan 2021 | AD01 | Registered office address changed from 12a High Street Ammanford SA18 2LY Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 18 January 2021 | |
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
30 Jan 2020 | AP01 | Appointment of Mr Robert Michael Collins as a director on 30 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Emma Marie Davies as a person with significant control on 29 January 2020 | |
29 Jan 2020 | PSC01 | Notification of Robert Michael Collins as a person with significant control on 29 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Emma Marie Davies as a director on 29 January 2020 | |
14 May 2019 | AD01 | Registered office address changed from Suite 5, 1st Floor, Dark Gate Centre 3 Red Street Carmarthen SA31 1QJ Wales to 12a High Street Ammanford SA18 2LY on 14 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 5, 1st Floor, Dark Gate Centre 3 Red Street Carmarthen SA31 1QJ on 14 May 2019 | |
14 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-14
|