Advanced company searchLink opens in new window

INSURE 4 YOU LTD

Company number 11994136

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)
11 Mar 2024 AD01 Registered office address changed from 5 Prospect Place Maritime Quarter Swansea City & County of Swansea SA1 1QP Wales to 5 Prospect Place Maritime Quarter Swansea City and County of Swansea SA1 1QP on 11 March 2024
11 Mar 2024 CS01 Confirmation statement made on 2 October 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA to 5 Prospect Place Maritime Quarter Swansea City & County of Swansea SA1 1QP on 2 October 2023
24 Jun 2023 AA Micro company accounts made up to 31 May 2023
20 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 AA Micro company accounts made up to 31 May 2021
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 May 2021 AA Micro company accounts made up to 31 May 2020
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Jan 2021 AD01 Registered office address changed from 12a High Street Ammanford SA18 2LY Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 18 January 2021
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
30 Jan 2020 AP01 Appointment of Mr Robert Michael Collins as a director on 30 January 2020
29 Jan 2020 PSC07 Cessation of Emma Marie Davies as a person with significant control on 29 January 2020
29 Jan 2020 PSC01 Notification of Robert Michael Collins as a person with significant control on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Emma Marie Davies as a director on 29 January 2020
14 May 2019 AD01 Registered office address changed from Suite 5, 1st Floor, Dark Gate Centre 3 Red Street Carmarthen SA31 1QJ Wales to 12a High Street Ammanford SA18 2LY on 14 May 2019
14 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 5, 1st Floor, Dark Gate Centre 3 Red Street Carmarthen SA31 1QJ on 14 May 2019
14 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted