THE ASSOCIATION OF INSURTECH UK LTD
Company number 12040903
- Company Overview for THE ASSOCIATION OF INSURTECH UK LTD (12040903)
- Filing history for THE ASSOCIATION OF INSURTECH UK LTD (12040903)
- People for THE ASSOCIATION OF INSURTECH UK LTD (12040903)
- More for THE ASSOCIATION OF INSURTECH UK LTD (12040903)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ England to 34-40 High Street Wasntead London E11 2RJ on 20 February 2025 | |
17 Dec 2024 | AD01 | Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to Zetland House 5-25 Scrutton Street London EC2A 4HJ on 17 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from Zetland House 5- 25 Scrutton Street London EC2A 4HJ England to 34-40 High Street Wanstead London E11 2RJ on 12 December 2024 | |
01 Oct 2024 | PSC01 | Notification of John Charles Warburton as a person with significant control on 24 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr William James Michael Downes as a director on 24 September 2024 | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Sep 2024 | PSC07 | Cessation of Luisa Carlotta Barile as a person with significant control on 24 September 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of Luisa Carlotta Barile as a director on 24 September 2024 | |
25 Sep 2024 | TM01 | Termination of appointment of James Joseph York as a director on 24 September 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
01 Dec 2023 | PSC07 | Cessation of James Jospeh York as a person with significant control on 1 December 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr John Charles Warburton as a director on 1 December 2023 | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
16 Nov 2022 | AD01 | Registered office address changed from 69 Wilson Street London EC2A 2BB United Kingdom to Zetland House 5- 25 Scrutton Street London EC2A 4HJ on 16 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Ms Louise Sarah Birritteri as a director on 10 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Gavin Mark Sewell as a director on 10 November 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Sep 2021 | AP01 | Appointment of Mr Gavin Mark Sewell as a director on 9 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
08 Jan 2021 | TM01 | Termination of appointment of Nigel Anthony Barton as a director on 18 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Nigel Anthony Barton as a person with significant control on 4 November 2020 | |
16 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 |