Advanced company searchLink opens in new window

INSURE TELEMATICS LIMITED

Company number 07435498

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
27 Apr 2023 AP01 Appointment of Mr Brian Richard Hallett as a director on 28 February 2023
27 Apr 2023 TM01 Termination of appointment of Ernst Jurgens Els as a director on 28 February 2023
27 Apr 2023 CS01 Confirmation statement made on 10 November 2022 with updates
27 Apr 2023 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE England to Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 27 April 2023
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 CS01 Confirmation statement made on 10 November 2021 with no updates
01 Mar 2022 TM01 Termination of appointment of Neil Dennis Beckingham as a director on 30 September 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 AD01 Registered office address changed from 163-167 Romy House Kings Road Brentwood Essex CM14 4EG England to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 22 April 2021
05 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Mar 2021 AD01 Registered office address changed from Unit 6 Swan Court, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England to 163-167 Romy House Kings Road Brentwood Essex CM14 4EG on 4 March 2021
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
22 Jun 2020 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England to Unit 6 Swan Court, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 22 June 2020
22 Jun 2020 TM01 Termination of appointment of Robert William Jefferson as a director on 19 June 2020
22 Jun 2020 TM01 Termination of appointment of John Corbitt Barnsley as a director on 19 June 2020
22 Jun 2020 AP01 Appointment of Mr Ernst Jurgens Els as a director on 19 June 2020
22 Jun 2020 AP01 Appointment of Mr Neil Dennis Beckingham as a director on 19 June 2020
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
20 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates