Advanced company searchLink opens in new window

INSUREDCYBER LIMITED

Company number 10754083

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Sep 2018 PSC01 Notification of Byron Timothy Marsh as a person with significant control on 6 September 2018
07 Sep 2018 TM01 Termination of appointment of Jonathon George Lane as a director on 6 September 2018
22 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
22 May 2018 PSC01 Notification of Joseph Hurst-Croft as a person with significant control on 16 November 2017
22 May 2018 CH01 Director's details changed for Mr Byron Timothy Marsh on 1 May 2018
22 May 2018 CH01 Director's details changed for Mr Jonathon George Lane on 1 May 2018
22 May 2018 PSC07 Cessation of Byron Timothy Marsh as a person with significant control on 16 November 2017
22 May 2018 PSC07 Cessation of Jonathon George Lane as a person with significant control on 16 November 2017
22 May 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 80
10 May 2018 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 10 May 2018
21 Mar 2018 AP01 Appointment of Mr Joseph Andrew Hurst-Croft as a director on 1 November 2017
15 Dec 2017 TM01 Termination of appointment of Alfred Harry Rolington as a director on 24 August 2017
15 Dec 2017 TM01 Termination of appointment of John William Webb as a director on 26 September 2017
03 Jul 2017 CH01 Director's details changed for Mr Byron Timothy Marsh on 29 June 2017
03 Jul 2017 PSC04 Change of details for Mr Byron Timothy Marsh as a person with significant control on 29 June 2017
04 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-04
  • GBP 40