Advanced company searchLink opens in new window

THE INSURANCE MANAGER LIMITED

Company number 05229344

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
03 Aug 2021 AD01 Registered office address changed from Suite 3 Wilson House 119-120 Harvey Drive Whitstable CT5 3QY England to 23 Jelly Accounts Ltd Woodlands Drive Harrogate HG2 7AT on 3 August 2021
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Apr 2021 TM01 Termination of appointment of Kathryn Underdown as a director on 23 March 2021
20 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 January 2021
29 Jul 2020 AD01 Registered office address changed from 3-4 Bower Terrace, Tonbridge Road, Maidstone Kent ME16 8RY to Suite 3 Wilson House 119-120 Harvey Drive Whitstable CT5 3QY on 29 July 2020
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
13 Dec 2019 PSC07 Cessation of Veronica Elizabeth Cooper as a person with significant control on 2 December 2019
13 Dec 2019 PSC02 Notification of Trf Holdings Limited as a person with significant control on 2 December 2019
13 Dec 2019 PSC07 Cessation of Daniel James Cooper as a person with significant control on 2 December 2019
13 Dec 2019 TM02 Termination of appointment of Veronica Elizabeth Cooper as a secretary on 2 December 2019
13 Dec 2019 TM01 Termination of appointment of Daniel James Cooper as a director on 2 December 2019
13 Dec 2019 TM01 Termination of appointment of Veronica Elizabeth Cooper as a director on 2 December 2019
13 Dec 2019 AP01 Appointment of Ms Angela Jayne Rhiannon Petty as a director on 2 December 2019
07 Nov 2019 AA Micro company accounts made up to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 30 September 2018
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 30 September 2017
02 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates