Advanced company searchLink opens in new window

HOUSE OF INSURTECH LIMITED

Company number 11723629

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)
19 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
01 Sep 2023 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 8 Berwick House Knoll Rise Orpington BR6 0FD on 1 September 2023
24 May 2023 AA Micro company accounts made up to 31 December 2022
30 Mar 2023 PSC01 Notification of William James Downes as a person with significant control on 12 September 2019
29 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 29 March 2023
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 260.389
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 260.389
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 260.389
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 260.389
20 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
24 Mar 2022 AA Micro company accounts made up to 31 December 2021
06 Mar 2022 CS01 Confirmation statement made on 11 December 2021 with updates
07 Feb 2022 CH01 Director's details changed for Mr William James Michael Downes on 7 February 2022
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 256.389
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 AD01 Registered office address changed from 42 Barnfield Wood Road Beckenham BR3 6SU United Kingdom to 60 Cannon Street London EC4N 6NP on 10 June 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 234.0863
13 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 01/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 237.6079
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 SH02 Sub-division of shares on 1 April 2021
15 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 1
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1